Search icon

HESCO PARTS, LLC

Headquarter

Company Details

Name: HESCO PARTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 11 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0527984
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1357 GARDNER LANE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of HESCO PARTS, LLC, CONNECTICUT 0721166 CONNECTICUT
Headquarter of HESCO PARTS, LLC, NEW YORK 2810092 NEW YORK
Headquarter of HESCO PARTS, LLC, ILLINOIS LLC_00742635 ILLINOIS
Headquarter of HESCO PARTS, LLC, ILLINOIS CORP_62033118 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HESCO PARTS, LLC 401(K) PROFIT SHARING PLAN 2018 610441845 2019-06-13 HESCO PARTS, LLC 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5024590550
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
HESCO PARTS, LLC 401(K) PROFIT SHARING PLAN 2017 610441845 2018-06-01 HESCO PARTS, LLC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5023687200
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
HESCO PARTS, LLC 401(K) PROFIT SHARING PLAN 2016 610441845 2017-08-01 HESCO PARTS, LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5023687200
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
HESCO PARTS, LLC 401(K) PROFIT SHARING PLAN 2015 610441845 2016-09-07 HESCO PARTS, LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5023687200
Plan sponsor’s address ALL-STATE FORD PO BOX 34068, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature
HESCO PARTS, LLC 401(K) PROFIT SHARING PLAN 2014 610441845 2015-10-06 HESCO PARTS, LLC 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 5023687200
Plan sponsor’s address PO BOX 35369, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing CLYDE ENSOR
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
CLYDE F ENSOR Director
DONALD L ENSOR Director
ANNA L ENSOR Director

President

Name Role
Clyde F Ensor Sr President

Vice President

Name Role
Larry J Ensor Vice President

Secretary

Name Role
Clyde F Ensor Jr Secretary

Treasurer

Name Role
Clyde F Ensor Jr Treasurer

Incorporator

Name Role
TURNER A. SUMMERS, SR. Incorporator
LOUIS J. HERRMAN Incorporator
F. B. GENSLE Incorporator

Registered Agent

Name Role
HOWARD J. ENSOR Registered Agent

Former Company Names

Name Action
S & H MOTOR SERVICES, INC. Old Name
HESCO PARTS MERGER, LLC Old Name
HESCO PARTS CORPORATION Merger
POWER UNLIMITED, INC. Merger

Assumed Names

Name Status Expiration Date
ALL-STATE FORD TRUCK SALES Inactive -
ALL-STATE LEASING Inactive -
HESCO PARTS Inactive 2012-08-06
POWER UNLIMITED Inactive 2004-12-30

Filings

Name File Date
Registered Agent name/address change 2022-03-11
Dissolution 2022-03-11
Reinstatement 2022-03-11
Principal Office Address Change 2022-03-11
Reinstatement Certificate of Existence 2022-03-11
Reinstatement Approval Letter Revenue 2022-03-11
Administrative Dissolution Return 2019-12-05
Administrative Dissolution 2019-10-16
Agent Resignation 2018-10-09
Annual Report 2018-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923739 0452110 2014-04-03 990 SOUTH 9TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-04-03
Case Closed 2014-04-03
307563957 0452110 2004-07-15 990 S. NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-15
Case Closed 2004-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2004-09-24
Abatement Due Date 2004-07-15
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2004-09-24
Abatement Due Date 2004-07-15
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2004-09-24
Abatement Due Date 2004-07-15
Current Penalty 675.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2004-09-24
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2004-09-24
Abatement Due Date 2004-09-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2004-09-24
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2004-09-24
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 1
305319519 0452110 2002-06-06 990 S. NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-06
Case Closed 2002-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2002-08-05
Abatement Due Date 2002-06-06
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 2002-08-05
Abatement Due Date 2002-06-06
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2002-08-05
Abatement Due Date 2002-06-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2002-08-05
Abatement Due Date 2002-06-06
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2002-08-05
Abatement Due Date 2002-06-06
Nr Instances 1
Nr Exposed 2
303165450 0452110 2000-06-13 990 SOUTH NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-14
Case Closed 2000-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 2000-07-11
Abatement Due Date 2000-06-13
Nr Instances 1
Nr Exposed 1
301734927 0452110 1997-06-02 990 SOUTH NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1997-09-05
Case Closed 1997-09-05

Related Activity

Type Inspection
Activity Nr 301352860
301352860 0452110 1996-11-06 990 SOUTH NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-04-14
Case Closed 1997-04-14

Related Activity

Type Complaint
Activity Nr 201842127
Health Yes
124601469 0452110 1996-05-03 990 SOUTH NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-06
Case Closed 1996-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1996-06-07
Abatement Due Date 1996-05-06
Current Penalty 843.75
Initial Penalty 1625.0
Contest Date 1996-06-14
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1996-06-07
Abatement Due Date 1996-05-06
Current Penalty 843.75
Initial Penalty 1625.0
Contest Date 1996-06-14
Final Order 1996-08-12
Nr Instances 1
Nr Exposed 3
Gravity 03
123810020 0452110 1992-11-09 990 S. NINTH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-13
Case Closed 1993-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 4019.0
Initial Penalty 1400.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 1.0
Initial Penalty 1750.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 1.0
Initial Penalty 1750.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 1.0
Initial Penalty 1050.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 3
Nr Exposed 7
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 1.0
Initial Penalty 1050.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 1.0
Initial Penalty 1050.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 2
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 235
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 235
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1992-12-04
Abatement Due Date 1992-11-11
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-12-04
Abatement Due Date 1993-01-13
Current Penalty 1.0
Initial Penalty 700.0
Contest Date 1992-12-30
Final Order 1993-08-26
Nr Instances 1
Nr Exposed 10
Gravity 05
18614008 0452110 1985-09-16 626 MYRTLE STREET, LOUISVILLE, KY, 40208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1985-10-03

Related Activity

Type Inspection
Activity Nr 18622290

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
123888 Intrastate Non-Hazmat 2010-04-16 26000 2009 1 1 Private(Property)
Legal Name HESCO PARTS LLC
DBA Name HESCO PARTS
Physical Address 990 S 9TH STREET, LOUISVILLE, KY, 40203, US
Mailing Address P O BOX 3008, LOUISVILLE, KY, 40201, US
Phone (502) 589-9600
Fax (502) 589-9635
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200736 Other Contract Actions 2005-07-01 motion before trial
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2005-07-01
Termination Date 2009-03-30
Date Issue Joined 2005-07-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name HESCO PARTS, LLC
Role Plaintiff
Name FORD MOTOR COMPANY
Role Defendant

Sources: Kentucky Secretary of State