Search icon

KENTUCKY PARTS, INC.

Company Details

Name: KENTUCKY PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2005 (20 years ago)
Organization Date: 10 Mar 2005 (20 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0608093
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 2400 GREENBRIAR ROAD, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BUNNIE J DYER Registered Agent

President

Name Role
Bunnie J Dyer President

Secretary

Name Role
Tom B Dyer Secretary

Director

Name Role
Tom B. Dyer Director

Incorporator

Name Role
BUNNIE LALEMAN Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-29
Annual Report 2022-03-13
Annual Report 2021-05-11
Annual Report Amendment 2020-10-16
Registered Agent name/address change 2020-10-13
Principal Office Address Change 2020-10-13
Annual Report 2020-08-31
Reinstatement Certificate of Existence 2019-12-06
Reinstatement 2019-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13938352 0452110 1983-02-02 1034 TROTWOOD DRIVE, Lexington, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-02
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1983-04-07
Abatement Due Date 1983-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1983-04-07
Abatement Due Date 1983-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-04-07
Abatement Due Date 1983-04-12
Nr Instances 2

Sources: Kentucky Secretary of State