Search icon

BIG HILL AUTO BODY, INC.

Company Details

Name: BIG HILL AUTO BODY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1992 (32 years ago)
Organization Date: 15 Dec 1992 (32 years ago)
Last Annual Report: 12 Jul 1996 (29 years ago)
Organization Number: 0308551
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 112 LEE DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
JAMES A. LEE Registered Agent

Director

Name Role
JAMES A. LEE Director
MARK L. HOUGHTON Director

Incorporator

Name Role
JAMES A. LEE Incorporator
MARK L. HOUGHTON Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356077 0452110 1996-12-20 1111 SQUIRES AVENUE, RICHMOND, KY, 40475
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-12-20
Case Closed 1996-12-20

Related Activity

Type Inspection
Activity Nr 301356002
301356002 0452110 1996-10-21 1111 SQUIRES AVENUE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-22
Case Closed 1997-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-11-07
Abatement Due Date 1996-11-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-11-07
Abatement Due Date 1996-11-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1996-11-07
Abatement Due Date 1996-11-11
Nr Instances 1
Nr Exposed 8
Gravity 01

Sources: Kentucky Secretary of State