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

Registered Agent

Name Role
DAVID POWERS Registered Agent

Signature

Name Role
David Powers Signature

Vice President

Name Role
Stacey Richardson Vice President

President

Name Role
David L Powers President

Director

Name Role
DAVID POWERS Director

Incorporator

Name Role
DAVID POWERS Incorporator

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