Search icon

AUTOZONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOZONE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1992 (33 years ago)
Authority Date: 03 Feb 1992 (33 years ago)
Last Annual Report: 18 Mar 2004 (21 years ago)
Organization Number: 0296255
Principal Office: P.O. BOX 2198, DEPT 8088, MEMPHIS, TN 38101-9842
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Stephen A Odland President

Director

Name Role
N Gerry House Director
Charles M Elson Director
Andrew M Clarkson Director
Stephen A Odland Director

Secretary

Name Role
Harry L Goldsmith Secretary

Treasurer

Name Role
James Cook Treasurer

Vice President

Name Role
Michael G Archbold Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
185515 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-18 2025-04-18
Document Name KYR10T377 Coverage Letter.pdf
Date 2025-04-19
Document Download
184777 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-13 2025-01-13
Document Name Coverage Letter-KYR10T058.pdf
Date 2025-01-14
Document Download
48383 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-04-09 2014-04-09
Document Name Coverage KYR10I269.pdf
Date 2014-04-10
Document Download

Filings

Name File Date
Annual Report 2003-07-17
Annual Report 2002-07-29
Annual Report 2001-09-13
Annual Report 2000-08-09
Annual Report 1999-08-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-08
Type:
Complaint
Address:
11325 WESTPORT ROAD, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
AUTOZONE, INC.
Party Role:
Defendant
Party Name:
MAUPIN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CORNWELL
Party Role:
Plaintiff
Party Name:
AUTOZONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PERRY
Party Role:
Plaintiff
Party Name:
AUTOZONE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 568.15
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 102.55
Judicial 2025-02-25 2025 - Judicial Department Maintenance And Repairs Maint Of Vehicles-1099 Rept 131.99
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1460.56
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 204.97

Sources: Kentucky Secretary of State