Search icon

WESTERN TIRE WHOLESALE, INC.

Company Details

Name: WESTERN TIRE WHOLESALE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 1986 (39 years ago)
Organization Date: 10 Oct 1986 (39 years ago)
Last Annual Report: 05 Sep 2001 (24 years ago)
Organization Number: 0220568
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1101 LOVERS LANE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Secretary

Name Role
James A Bryant Jr Secretary

President

Name Role
Paul Swentzel President

Treasurer

Name Role
James A Bryant Jr Treasurer

Vice President

Name Role
Paul Zurcher Vice President

Director

Name Role
PAUL SWENTZEL Director
GARY MITCHELL Director
WENDELL BOOTH Director
RICHARD BOOTH Director
PAUL WEAVER Director

Incorporator

Name Role
JOE B. CAMPBELL Incorporator

Registered Agent

Name Role
JAMES A. BRYANT, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-09-26
Annual Report 2000-10-03
Annual Report 1999-07-01
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115937963 0452110 1991-12-23 1101 LOVERS LANE, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1992-02-12

Related Activity

Type Complaint
Activity Nr 70266713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 2
Nr Exposed 20

Sources: Kentucky Secretary of State