Name: | AMERICAN RACING EQUIPMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1988 (37 years ago) |
Authority Date: | 17 Oct 1988 (37 years ago) |
Last Annual Report: | 09 Jul 2008 (17 years ago) |
Organization Number: | 0249841 |
Principal Office: | 360 North Crescent Drive, South Building, Beverly Hills, CA 90210 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Dawn Walloch | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Eva M Kalawski | Secretary |
Name | Role |
---|---|
Sally A Ward | Assistant Secretary |
Name | Role |
---|---|
Jody W Groce | President |
Name | Role |
---|---|
Randall E White | CEO |
Name | Role |
---|---|
Eva M Kalawski | Director |
C. W. HALSTEAD | Director |
J. G. ONDER | Director |
R. T. ROWE | Director |
A. D. HALE, SR. | Director |
Name | Role |
---|---|
C. HALSTEAD | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-02-23 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-07-09 |
Annual Report | 2007-08-07 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-13 |
Annual Report | 2003-09-23 |
Annual Report | 2002-10-30 |
Annual Report | 2001-07-25 |
Annual Report | 2000-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302401807 | 0452110 | 1999-03-25 | U S 42, WARSAW, KY, 41095 | |||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201847894 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-13 |
Case Closed | 1997-05-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 E05 I |
Issuance Date | 1997-05-20 |
Abatement Due Date | 1997-03-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State