Search icon

BRAKE PARTS LLC

Company Details

Name: BRAKE PARTS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Authority Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0417438
Industry: Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 127 Public Square, Suite 5300, Cleveland, OH 44114
Place of Formation: DELAWARE

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Member

Name Role
BPI Acquisition Company, LLC Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
807 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2019-02-22 2020-01-24
Document Name Coverage Letter KYR003179.pdf
Date 2019-02-25
Document Download
807 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-01-14 2014-01-14
Document Name Coverage KYR003179 01-10-2014.pdf
Date 2014-01-15
Document Download

Former Company Names

Name Action
BRAKE PARTS INC. Type Conversion

Assumed Names

Name Status Expiration Date
AIMCO PRODUCTS INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-03-22
Principal Office Address Change 2023-03-22
Registered Agent name/address change 2023-01-20
Annual Report 2022-06-03
Annual Report 2021-06-21
Annual Report 2020-03-20
Annual Report 2019-06-11
Annual Report 2018-06-11
Annual Report 2017-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313737082 0452110 2010-01-13 101 INDUSTRIAL PARK DR, STANFORD, KY, 40484
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-01-19
Case Closed 2010-01-19
308396563 0452110 2005-02-21 101 INDUSTRIAL PARK DR, STANFORD, KY, 40484
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-02-21
Case Closed 2005-02-21
307564690 0452110 2004-07-27 101 INDUSTRIAL PARK DR, STANFORD, KY, 40484
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-07-27
Case Closed 2004-07-27
305910309 0452110 2003-03-04 101 INDUSTRIAL PARK DR, STANFORD, KY, 40484
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-04
Case Closed 2003-03-04
301892980 0452110 1997-09-23 1225 ENTERPRISE DRIVE, WINCHESTER, KY, 40391
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-02-02
Case Closed 1998-06-24

Related Activity

Type Complaint
Activity Nr 201844388
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1998-02-11
Abatement Due Date 1998-02-21
Current Penalty 900.0
Initial Penalty 2250.0
Contest Date 1998-02-26
Final Order 1998-06-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1998-02-11
Abatement Due Date 1998-02-21
Current Penalty 900.0
Initial Penalty 2250.0
Contest Date 1998-02-26
Final Order 1998-06-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1998-02-11
Abatement Due Date 1998-03-01
Current Penalty 900.0
Initial Penalty 2250.0
Contest Date 1998-02-26
Final Order 1998-06-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-02-11
Abatement Due Date 1998-03-01
Current Penalty 900.0
Initial Penalty 2250.0
Contest Date 1998-02-26
Final Order 1998-06-10
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1998-02-11
Abatement Due Date 1998-03-06
Current Penalty 900.0
Initial Penalty 2250.0
Contest Date 1998-02-26
Final Order 1998-06-10
Nr Instances 1
Nr Exposed 100
Gravity 03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.26 $0 $25,000 428 20 2009-06-05 Final

Sources: Kentucky Secretary of State