Search icon

GEORGETOWN FORD, INC.

Company Details

Name: GEORGETOWN FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Nov 1987 (37 years ago)
Organization Date: 11 Nov 1987 (37 years ago)
Last Annual Report: 27 Mar 2006 (19 years ago)
Organization Number: 0236233
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P O BOX 339, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DAVID R. CALDWELL Director

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Registered Agent

Name Role
ELIZABETH D CALDWELL Registered Agent

Sole Officer

Name Role
David R Caldwell Sole Officer

Signature

Name Role
DAVID R CALDWELL Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399811 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-02-23 - -
Department of Insurance DOI ID 399811 Agent - Credit Life & Health Inactive 1988-06-08 - 2000-08-07 - -

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-04
Annual Report 2006-03-27
Annual Report 2005-03-22
Annual Report 2003-07-23
Reinstatement 2002-12-17
Statement of Change 2002-12-17
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112352901 0452110 1993-03-23 1199 CYNTHIANA RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-04-01
Case Closed 2008-10-24

Related Activity

Type Complaint
Activity Nr 70260104
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-04-27
Abatement Due Date 1994-06-22
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-27
Abatement Due Date 1994-06-22
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-04-27
Abatement Due Date 2004-06-22
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-27
Abatement Due Date 1994-06-22
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 B
Issuance Date 1993-04-27
Abatement Due Date 1994-06-22
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-04-27
Abatement Due Date 1994-06-22
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-04-27
Abatement Due Date 1993-05-03
Contest Date 1993-05-18
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 15
Gravity 00

Sources: Kentucky Secretary of State