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 |
Name | Role |
---|---|
KEITH NAGLE | Registered Agent |
Name | Role |
---|---|
Thomas N Epperson, Jr., Estate | President |
Name | Role |
---|---|
Thomas N Epperson, Jr., Estate | Director |
THOMAS EPPERSON, II | Director |
Name | Role |
---|---|
THOMAS EPPERSON, II | Incorporator |
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 |
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 | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305908832 | 0452110 | 2003-01-22 | 1623 E. CUMBERLAND AVENUE, MIDDLESBORO, KY, 40965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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