Search icon

THE MARTIN BODY SHOP, LLC

Company Details

Name: THE MARTIN BODY SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 2003 (22 years ago)
Organization Date: 06 Oct 2003 (22 years ago)
Last Annual Report: 16 Aug 2017 (8 years ago)
Managed By: Members
Organization Number: 0569501
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 5650 BEULAH ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD D. MARTIN, JR. Registered Agent

Member

Name Role
Richard Martin, Jr. Member

Organizer

Name Role
RICHARD D. MARTIN, JR. Organizer

Assumed Names

Name Status Expiration Date
Martin Mechanic & Auto Body, LLC Inactive 2021-01-20
MARTIN CUSTOM BALING Inactive 2015-08-16

Filings

Name File Date
Administrative Dissolution 2018-10-16
Reinstatement Certificate of Existence 2017-08-16
Reinstatement 2017-08-16
Registered Agent name/address change 2017-08-16
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-09-07
Certificate of Assumed Name 2016-01-20
Reinstatement Certificate of Existence 2016-01-08
Reinstatement 2016-01-08
Reinstatement Approval Letter Revenue 2016-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18595496 0452110 1987-11-24 US 60 WEST, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-28
Case Closed 1988-03-30

Related Activity

Type Complaint
Activity Nr 70257027
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-03-18
Abatement Due Date 1988-01-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-03-18
Abatement Due Date 1988-01-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-03-18
Abatement Due Date 1988-03-23
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1988-03-18
Abatement Due Date 1988-03-23
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State