Search icon

E-Z RIDER TRAILERS, INC.

Company Details

Name: E-Z RIDER TRAILERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Mar 1992 (33 years ago)
Organization Date: 17 Mar 1992 (33 years ago)
Last Annual Report: 20 Jun 1997 (28 years ago)
Organization Number: 0298170
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 111 E. POPLAR ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LARRY HERNDON Registered Agent

Director

Name Role
EILEEN UY JEKIC Director
STEVE W. REED Director
RUSSELL F. MOLINE Director
PHILIP B. DAVIS Director

Incorporator

Name Role
EILEEN UY JEKIC Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-11-04
Annual Report 1993-07-01
Articles of Incorporation 1992-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304705072 0452110 2002-01-15 111 POPLAR STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-15
Case Closed 2002-01-15
301349742 0452110 1996-10-30 111 POPLAR STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-10-30
Case Closed 1996-10-30
123784027 0452110 1995-01-25 1604 STATE ROUTE 121 BYPASS, MURRAY, KY, 42071
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-01-25
Case Closed 1995-02-07

Sources: Kentucky Secretary of State