Search icon

AUTOZONE, INC.

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
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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315258210 0452110 2011-06-08 11325 WESTPORT ROAD, LOUISVILLE, KY, 40241
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-09-15
Case Closed 2012-02-22

Related Activity

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

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 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

Sources: Kentucky Secretary of State