Search icon

BEST ONE TIRE AND SERVICE OF MID AMERICA, INC.

Company Details

Name: BEST ONE TIRE AND SERVICE OF MID AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2005 (20 years ago)
Authority Date: 20 Jan 2005 (20 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0603997
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 4175 Muhlhauser Rd, Fairfield, OH 45014
Place of Formation: OHIO

Registered Agent

Name Role
GARY SCOTT Registered Agent

President

Name Role
Gregory Pahner President

Secretary

Name Role
Gary Scott Secretary

Vice President

Name Role
Larry Zurcher Vice President
Paul Swentzel Vice President

Treasurer

Name Role
Gary Scott Treasurer

Director

Name Role
GREGORY PAHNER Director
Gary Scott Director
Paul Swentzel Director

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-25
Annual Report 2022-04-04
Annual Report 2021-05-03
Annual Report 2020-02-17
Annual Report 2019-04-03
Registered Agent name/address change 2018-05-16
Annual Report 2018-05-16
Annual Report 2017-06-05
Principal Office Address Change 2017-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122783 0452110 2006-09-26 1663 PRODUCTION DR, BURLINGTON, KY, 41005
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-05
Case Closed 2007-02-06

Related Activity

Type Referral
Activity Nr 202692570
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2006-12-15
Abatement Due Date 2006-12-28
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2006-12-15
Abatement Due Date 2006-12-28
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State