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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen A Odland | President |
Name | Role |
---|---|
N Gerry House | Director |
Charles M Elson | Director |
Andrew M Clarkson | Director |
Stephen A Odland | Director |
Name | Role |
---|---|
Harry L Goldsmith | Secretary |
Name | Role |
---|---|
James Cook | Treasurer |
Name | Role |
---|---|
Michael G Archbold | Vice President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
184777 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-01-13 | 2025-01-13 | |||||||||
|
||||||||||||||
48383 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2014-04-09 | 2014-04-09 | |||||||||
|
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 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315258210 | 0452110 | 2011-06-08 | 11325 WESTPORT ROAD, LOUISVILLE, KY, 40241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207649591 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 200150101 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-10-25 |
Current Penalty | 1875.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 200150104 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-10-11 |
Current Penalty | 1875.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B03 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-10-11 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 102.55 |
Executive | 2025-02-26 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 568.15 |
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Mech Maint Materials & Suppls | 41.76 |
Judicial | 2025-02-25 | 2025 | - | Judicial Department | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 131.99 |
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Supplies | Motor Vehicle Supplies & Parts | 34.93 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Supplies | Motor Vehicle Supplies & Parts | 27.98 |
Executive | 2025-02-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Mech Maint Materials & Suppls | 62.99 |
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 204.97 |
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 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Small Tools | 19.47 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800655 | Other Labor Litigation | 1998-10-19 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REXROAT |
Role | Plaintiff |
Name | AUTOZONE, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2000-08-01 |
Termination Date | 2002-03-20 |
Date Issue Joined | 2000-08-08 |
Section | 1441 |
Status | Terminated |
Parties
Name | PERRY |
Role | Plaintiff |
Name | AUTOZONE, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2004-12-17 |
Termination Date | 2005-03-03 |
Date Issue Joined | 2004-12-17 |
Section | 1441 |
Sub Section | ED |
Status | Terminated |
Parties
Name | CORNWELL |
Role | Plaintiff |
Name | AUTOZONE, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2022-02-11 |
Termination Date | 2023-12-21 |
Date Issue Joined | 2022-02-11 |
Section | 1441 |
Sub Section | MV |
Status | Terminated |
Parties
Name | MAUPIN |
Role | Plaintiff |
Name | AUTOZONE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State