Search icon

GROVER TIRE, INC.

Company Details

Name: GROVER TIRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1998 (27 years ago)
Organization Date: 23 Jun 1998 (27 years ago)
Last Annual Report: 26 Mar 2003 (22 years ago)
Organization Number: 0458309
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 2659 STRINGER LN, MT. WASHINGTON, KY 40047-7529
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT W. ADAMS, III Registered Agent

Sole Officer

Name Role
Steven Grover Sole Officer

Incorporator

Name Role
ROBERT W. ADAMS, III, ESQ. Incorporator

Filings

Name File Date
Annual Report 2003-05-12
Annual Report 2002-10-01
Annual Report 2001-06-04
Annual Report 2000-05-03
Annual Report 1999-06-18
Articles of Incorporation 1998-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308394774 0452110 2005-05-06 US HWY 45 & SAWYER RD, HICKORY, KY, 42051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-08-03
Case Closed 2005-10-13

Related Activity

Type Complaint
Activity Nr 205275894
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State