Search icon

BIG T TRUCK STOP INCORPORATED

Company Details

Name: BIG T TRUCK STOP INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1996 (29 years ago)
Organization Date: 10 Apr 1996 (29 years ago)
Last Annual Report: 07 Jul 1998 (27 years ago)
Organization Number: 0414613
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 805 E. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
YOUNG HEE YEON Registered Agent

President

Name Role
Young Hee Yeon President

Vice President

Name Role
Nam San Yeon Vice President

Secretary

Name Role
Young Hee Yeon Secretary

Treasurer

Name Role
Young Hee Yeon Treasurer

Incorporator

Name Role
YOUNG HEE YEON Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-25
Annual Report 1997-07-01
Articles of Incorporation 1996-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124605817 0452110 1994-09-21 805 E DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1995-01-30

Related Activity

Type Complaint
Activity Nr 73115354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-10-27
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-10-27
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-10-27
Abatement Due Date 1994-12-30
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1994-10-27
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-10-27
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-10-27
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-10-27
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-10-27
Abatement Due Date 1994-12-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-10-27
Abatement Due Date 1994-12-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-10-27
Abatement Due Date 1994-12-30
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State