Search icon

BEN TIRE DISTRIBUTORS, LTD.

Company Details

Name: BEN TIRE DISTRIBUTORS, LTD.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1998 (27 years ago)
Authority Date: 14 Jul 1998 (27 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0459295
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 9465 COUNSELORS ROW, SUITE 112, INDIANAPOLIS, IN 46240
Place of Formation: DELAWARE

Director

Name Role
WILLARD MUIRHEID Director
Stacey Doherty Director
DUANE TYLER Director
WILLIAM AUSTIN Director
PRESTON SMITH Director

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

President

Name Role
JAMES LANEVE President

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-20
Annual Report 2022-06-30
Annual Report 2021-06-25
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-06-11
Annual Report 2017-06-16
Principal Office Address Change 2016-06-17
Annual Report 2016-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311296610 0452110 2008-03-12 109 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-28
Case Closed 2008-04-29

Related Activity

Type Complaint
Activity Nr 206344095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2008-04-04
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2008-04-04
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-04-04
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2008-04-04
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 14
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2008-04-04
Abatement Due Date 2008-03-21
Nr Instances 1
Nr Exposed 14
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 2008-04-04
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 342.96
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2670.69
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1141.1
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 305.99
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 212.55
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 153
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 5655.17
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 887.51
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 737.76
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 128.98

Sources: Kentucky Secretary of State