Name: | AUTO-TRANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1988 (36 years ago) |
Organization Date: | 20 Oct 1988 (36 years ago) |
Last Annual Report: | 20 Jun 2006 (19 years ago) |
Organization Number: | 0249969 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 671 N. BROADWAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID POWERS | Registered Agent |
Name | Role |
---|---|
David Powers | Signature |
Name | Role |
---|---|
Stacey Richardson | Vice President |
Name | Role |
---|---|
David L Powers | President |
Name | Role |
---|---|
DAVID POWERS | Director |
Name | Role |
---|---|
DAVID POWERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-28 |
Reinstatement | 2005-04-08 |
Annual Report | 2003-08-19 |
Annual Report | 2002-06-14 |
Annual Report | 2001-06-28 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-01 |
Annual Report | 1998-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124603390 | 0452110 | 1995-08-15 | 671 N.BROADWAY ST., LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1995-10-06 |
Abatement Due Date | 1995-11-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-10-06 |
Abatement Due Date | 1995-11-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State