Search icon

QUALITY CAR WASH, INC.

Company Details

Name: QUALITY CAR WASH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 1999 (25 years ago)
Organization Date: 01 Dec 1999 (25 years ago)
Last Annual Report: 25 Feb 2009 (16 years ago)
Organization Number: 0484272
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 396, 594 E. MAIN ST., FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT C. MOORE Registered Agent

Sole Officer

Name Role
Larry C VanHoose Sole Officer

Signature

Name Role
Larry C VanHoose Signature
LARRY C VANHOOSE Signature

Incorporator

Name Role
EDWARD F. GOINS, III Incorporator

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-28
Annual Report 2009-02-25
Annual Report 2008-02-26
Annual Report 2007-01-23
Annual Report 2006-03-23
Annual Report 2005-02-24
Annual Report 2004-09-15
Annual Report 2003-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104286968 0452110 1989-03-30 594-E. MAIN ST., FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-04-26

Related Activity

Type Complaint
Activity Nr 70266382
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-04-20
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-02
Nr Instances 3
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-04-20
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State