Search icon

CENTRAL TRANSPORT, INC.

Company Details

Name: CENTRAL TRANSPORT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1990 (35 years ago)
Organization Date: 02 May 1990 (35 years ago)
Authority Date: 02 May 1990 (35 years ago)
Last Annual Report: 30 Jun 1997 (28 years ago)
Organization Number: 0272373
Principal Office: 34200 MOUND RD, STERLING HEIGHTS, MI 48310
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
R. GOODHEART Director
A. M. MOROUN Director
V. M. BAKS Director
R. W. LECH Director
F. M. MCBRIEN Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1034 Wastewater No Exposure Certification Approval Issued 2025-03-19 2025-03-19
Document Name No Exposure Confirmation KYNE00971.pdf
Date 2025-03-20
Document Download
1034 Wastewater No Exposure Certification Approval Issued 2019-02-04 2019-02-04
Document Name No Exposure Confirmation KYNE00037.pdf
Date 2019-02-05
Document Download

Filings

Name File Date
Agent Resignation 2007-12-26
Revocation of Certificate of Authority 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2764553 0452110 1990-02-23 3804 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-04-10
Case Closed 1990-04-18

Related Activity

Type Inspection
Activity Nr 2764314
2764314 0452110 1987-10-05 2606 MILLERS LANE, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-10
Case Closed 1990-12-03

Related Activity

Type Complaint
Activity Nr 70120944
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000303
Issuance Date 1988-03-02
Abatement Due Date 1988-03-07
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1988-03-11
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-03-02
Abatement Due Date 1988-03-11
Contest Date 1988-03-11
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1988-03-02
Abatement Due Date 1988-03-25
Contest Date 1988-03-11
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-03-02
Abatement Due Date 1988-03-07
Contest Date 1988-03-11
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-03-02
Abatement Due Date 1988-03-25
Contest Date 1988-03-11
Final Order 1989-12-13
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200052 Motor Vehicle Personal Injury 2012-01-31 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-01-31
Termination Date 2014-01-03
Date Issue Joined 2012-11-08
Section 1441
Sub Section PR
Status Terminated

Parties

Name NEWTON,
Role Plaintiff
Name CENTRAL TRANSPORT, INC.
Role Defendant

Sources: Kentucky Secretary of State