Search icon

AUTO-BOAT UPHOLSTERY CO.

Company Details

Name: AUTO-BOAT UPHOLSTERY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1989 (36 years ago)
Last Annual Report: 07 Apr 2015 (10 years ago)
Organization Number: 0253449
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 5201 ORPHAN LN, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
SCOTT W. LOESER Director
RONNIE L. SKAGGS Director

Incorporator

Name Role
LESLIE D. ABERSON Incorporator

Sole Officer

Name Role
SCOTT LOESER Sole Officer

Registered Agent

Name Role
J. GREGORY TROUTMAN Registered Agent

Assumed Names

Name Status Expiration Date
AUTO-CUSTOMIZING Inactive -

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2015-04-07
Annual Report 2015-04-07
Annual Report 2014-05-30
Annual Report 2013-06-14
Annual Report 2012-07-02
Annual Report 2011-06-27
Annual Report 2010-06-28
Annual Report 2009-06-11
Annual Report 2008-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124614504 0452110 1995-08-29 4444 SHELBYVILLE ROAD, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-29
Case Closed 1996-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 B04 II
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-11-03
Abatement Due Date 1995-12-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State