Search icon

DOWNTOWN MOTORLODGE, INC.

Company Details

Name: DOWNTOWN MOTORLODGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1990 (35 years ago)
Last Annual Report: 12 Jun 2019 (6 years ago)
Organization Number: 0267311
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 200 N 30TH STREET, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEITH NAGLE Registered Agent

President

Name Role
Thomas N Epperson, Jr., Estate President

Director

Name Role
Thomas N Epperson, Jr., Estate Director
THOMAS EPPERSON, II Director

Incorporator

Name Role
THOMAS EPPERSON, II Incorporator

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-06-12
Annual Report 2018-06-29
Registered Agent name/address change 2017-06-19
Principal Office Address Change 2017-06-19
Annual Report 2017-06-19
Annual Report 2016-03-29
Annual Report 2015-04-10
Annual Report 2014-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4011656009 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient DOWNTOWN MOTORLODGE, INC.
Recipient Name Raw DOWNTOWN MOTORLODGE, INC.
Recipient DUNS 847229606
Recipient Address 1623 CUMBERLAND AVE, MIDDLESBORO, BELL, KENTUCKY, 40965-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23678.00
Face Value of Direct Loan 175000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908832 0452110 2003-01-22 1623 E. CUMBERLAND AVENUE, MIDDLESBORO, KY, 40965
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-01-22
Case Closed 2003-03-14

Related Activity

Type Accident
Activity Nr 101866465

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2003-02-10
Abatement Due Date 2003-01-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-02-10
Abatement Due Date 2003-03-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2003-02-10
Abatement Due Date 2003-01-22
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-02-10
Abatement Due Date 2003-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-02-10
Abatement Due Date 2003-03-07
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2003-02-10
Abatement Due Date 2003-03-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State