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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R. GOODHEART | Director |
A. M. MOROUN | Director |
V. M. BAKS | Director |
R. W. LECH | Director |
F. M. MCBRIEN | Director |
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 | |||||||||
|
||||||||||||||
1034 | Wastewater | No Exposure Certification | Approval Issued | 2019-02-04 | 2019-02-04 | |||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2764553 | 0452110 | 1990-02-23 | 3804 BELLS LANE, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 2764314 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200052 | Motor Vehicle Personal Injury | 2012-01-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEWTON, |
Role | Plaintiff |
Name | CENTRAL TRANSPORT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State