Search icon

M & M IMPORTS, INC.

Company Details

Name: M & M IMPORTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1990 (35 years ago)
Organization Date: 01 Oct 1990 (35 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0277914
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Principal Office: 302 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Stacie W Wright Director
Thomas R Walters Director
Matthew R Walters Director
Bruce Walters II Director
JACK WALTERS Director
BRUCE GRAY WALTERS Director
MADGE BAIRD Director
JAMES W. REYNOLDS Director
Jack P Walters Director

Vice President

Name Role
Thomas R Walters Vice President

Registered Agent

Name Role
BRUCE WALTERS II Registered Agent

President

Name Role
Matthew R Walters President
Jack P Walters President
Bruce Walters II President

Secretary

Name Role
Stacie Wright Secretary

Incorporator

Name Role
JAMES W. REYNOLDS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398902 Agent - Life Withdrawn - - - - -
Department of Insurance DOI ID 398902 Agent - Health Withdrawn - - - - -
Department of Insurance DOI ID 398902 Agent - Limited Line Credit Inactive 2022-02-08 - 2024-01-02 - -
Department of Insurance DOI ID 398902 Agent - Credit Life & Health Inactive 1995-07-17 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
WALTERS TOYOTA Inactive 2023-07-15
WALTERS TOYOTA-NISSAN Inactive 2020-11-16
WALTERS NISSAN Inactive 2015-11-16
NATIONAL AUTO MART Inactive 2013-07-15
M & M TOYOTA Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-03-23
Certificate of Assumed Name 2021-07-15
Certificate of Assumed Name 2021-07-15
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-02-13
Amendment 2019-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123789976 0452110 1995-12-05 741 MAYO TRAIL, PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-05
Case Closed 1996-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-01-26
Abatement Due Date 1996-02-22
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-01-26
Abatement Due Date 1996-03-07
Nr Instances 1
Nr Exposed 40

Sources: Kentucky Secretary of State