Search icon

C&M AUTO ELECTRIC, INC.

Company Details

Name: C&M AUTO ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1985 (40 years ago)
Organization Date: 27 Aug 1985 (40 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0205422
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 905 GEORGETOWN STREET, LEXINGTON, KY 40511-1827
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JAMES T. MILLER Incorporator

Registered Agent

Name Role
JAMES T. MILLER Registered Agent

Treasurer

Name Role
Debra Miller Treasurer

President

Name Role
James Miller President

Vice President

Name Role
James Miller Vice President

Signature

Name Role
JAMES T MILLER Signature

Director

Name Role
JAMES T. MILLER Director

Secretary

Name Role
Debra Miller Secretary

Former Company Names

Name Action
C&M REBUILDERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-30
Annual Report 2013-06-25
Annual Report 2012-07-02
Annual Report 2011-06-08
Annual Report 2010-06-30
Annual Report 2009-06-24
Annual Report 2008-06-23
Annual Report 2007-04-30
Annual Report 2006-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307560821 0452110 2004-07-29 905 GEORGETOWN STREET, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-09-09
Case Closed 2004-11-17

Related Activity

Type Complaint
Activity Nr 204243000
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-09-22
Abatement Due Date 2004-10-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-09-22
Abatement Due Date 2004-10-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-09-22
Abatement Due Date 2004-10-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-09-22
Abatement Due Date 2004-10-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2004-09-22
Abatement Due Date 2004-10-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State