Search icon

MAGIC SPARKLE CAR WASH, INC.

Company Details

Name: MAGIC SPARKLE CAR WASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1985 (40 years ago)
Organization Date: 02 May 1985 (40 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Organization Number: 0201181
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: WASHINGTON ST., P. O. BOX 130, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
LAWRENCE KENNETH COX Director

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

Registered Agent

Name Role
LAWRENCE KENNETH COX Registered Agent

President

Name Role
LAWRENCE COX President

Secretary

Name Role
DOROTHY COX Secretary

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-05-22
Annual Report 2022-06-01
Annual Report 2021-06-23
Annual Report 2020-05-05
Annual Report 2019-06-13
Annual Report 2018-06-15
Annual Report 2017-06-20
Annual Report 2016-05-23
Annual Report 2015-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211808 0452110 2008-09-22 5321 PRESTON HWY, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-10-06
Case Closed 2008-10-06

Related Activity

Type Inspection
Activity Nr 310653456
311297626 0452110 2008-03-20 5321 PRESTON HWY, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-04-09
Case Closed 2008-06-06

Related Activity

Type Inspection
Activity Nr 310653456
310653456 0452110 2007-07-27 5321 PRESTON HWY, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-15
Case Closed 2009-03-04

Related Activity

Type Complaint
Activity Nr 206341679
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2007-11-30
Abatement Due Date 2007-12-27
Current Penalty 100.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
FTA Inspection NR 311297626
FTA Issuance Date 2008-06-06
FTA Current Penalty 256.1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-11-30
Abatement Due Date 2007-12-27
Current Penalty 100.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
FTA Inspection NR 311297626
FTA Issuance Date 2008-06-06
FTA Current Penalty 256.1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-11-30
Abatement Due Date 2007-12-27
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-11-30
Abatement Due Date 2007-12-27
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
112351184 0452110 1990-11-19 3901 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-11-19
Case Closed 1990-11-21

Related Activity

Type Inspection
Activity Nr 112332564
112351101 0452110 1990-11-16 4626 PRESTON HIGHWAY, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-11-16
Case Closed 1990-11-16

Related Activity

Type Inspection
Activity Nr 112332572
112332564 0452110 1990-08-17 3901 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40220
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-08-17
Case Closed 1991-06-12

Related Activity

Type Complaint
Activity Nr 70259460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-10-01
Abatement Due Date 1990-10-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-10-01
Abatement Due Date 1990-10-05
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-10-01
Abatement Due Date 1990-10-05
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02I
Issuance Date 1990-10-01
Abatement Due Date 1990-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-10-01
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-10-01
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-10-01
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 2
112332580 0452110 1990-08-16 6911 PRESTON HWY., LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-08-16
Case Closed 1990-08-22

Related Activity

Type Complaint
Activity Nr 70259486
Safety Yes
112332572 0452110 1990-08-16 4626 PRESTON HIGHWAY, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-08-16
Case Closed 1991-06-12

Related Activity

Type Complaint
Activity Nr 70259478
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Nr Instances 3
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 12
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-09-07
Abatement Due Date 1990-09-13
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1990-09-07
Abatement Due Date 1990-09-13
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02I
Issuance Date 1990-09-07
Abatement Due Date 1990-09-26
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Nr Instances 1
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-07
Abatement Due Date 1990-09-19
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State