Search icon

FISHER AUTO PARTS, INC.

Company Details

Name: FISHER AUTO PARTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1990 (34 years ago)
Authority Date: 19 Dec 1990 (34 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0280631
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 512 GREENVILLE AVE, ATTN: HERBERT L GODSCHALK III, STAUNTON, VA 24401
Place of Formation: VIRGINIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
DAVID M. BIERY Director
ARTHUR J. FISHER, JR. Director
Herbert Godschalk III Director
Joe Vaughn, Jr Director
Kevin Quinn Director
David Reid Director
MARY LOUISE FISHER Director
David P Wesselman Director
Riley J Fisher Director
C Evan Fisher Director

Vice President

Name Role
Kevin Quinn Vice President
Diane Woodson Vice President
Michael Cox Vice President
Victor Stewart Vice President
Tom Bradley Vice President
David Reid Vice President
Bonnie Miller Vice President
David P Wesselman Vice President
Riley J Fisher Vice President
C Evan Fisher Vice President

Secretary

Name Role
Ross Hays Secretary

Treasurer

Name Role
Kenneth Cox Treasurer

President

Name Role
Herbert L Godschalk III President

Officer

Name Role
Arthur J Fisher III Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48336 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-04-17 2019-04-17
Document Name KYR10N468 Coverage Letter.pdf
Date 2019-04-18
Document Download

Assumed Names

Name Status Expiration Date
K.O.I. ENTERPRISES, INC. Inactive 2022-06-07
KOI AUTO PARTS Inactive 2022-06-07
CAR PARTS WAREHOUSE Inactive 2003-07-15
STATE AUTOMOTIVE WAREHOUSE Inactive 2003-07-15
INTERSTATE AUTO PARTS Inactive 2003-07-15
CAR COLORS AND SUPPLY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-24
Certificate of Assumed Name 2024-02-27
Certificate of Assumed Name 2024-02-27
Annual Report 2023-05-22
Annual Report 2022-05-20
Annual Report 2021-06-18
Registered Agent name/address change 2020-09-28
Annual Report 2020-06-18
Annual Report 2019-05-30
Annual Report 2018-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745913 0452110 2000-08-16 513 WILSON ROAD, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-18
Case Closed 2000-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-12
Abatement Due Date 2000-10-06
Nr Instances 1
Nr Exposed 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 89.99
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 72.43
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 82.55
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 13.32
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 339.12
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 133.99
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 138.5
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 106.22
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 284.11
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 195.07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.50 $15,437,887 $60,000 - 120 2018-07-26 Final

Sources: Kentucky Secretary of State