Search icon

AUTO-TRANS, INC.

Company Details

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

President

Name Role
David L Powers President

Director

Name Role
DAVID POWERS Director

Incorporator

Name Role
DAVID POWERS Incorporator

Registered Agent

Name Role
DAVID POWERS Registered Agent

Signature

Name Role
David Powers Signature

Vice President

Name Role
Stacey Richardson Vice President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124603390 0452110 1995-08-15 671 N.BROADWAY ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-15
Case Closed 1995-11-06

Violation Items

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