Search icon

ALLIED AUTOMOTIVE GROUP, INC.

Company Details

Name: ALLIED AUTOMOTIVE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2005 (20 years ago)
Authority Date: 12 Oct 2005 (20 years ago)
Last Annual Report: 11 Jun 2013 (12 years ago)
Organization Number: 0623481
Principal Office: 2302 PARKLAKE DRIVE, SUITE 600, ATLANTA, GA 30345
Place of Formation: GEORGIA

Secretary

Name Role
John F. Blount Secretary

Director

Name Role
John F. Blount Director
Robert Ferrell Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert Ferrell President

Treasurer

Name Role
Scott Macaulay Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2014-03-05
Annual Report 2013-06-11
Annual Report 2012-05-22
Annual Report 2011-07-14
Annual Report 2010-06-22
Annual Report 2009-01-14
Principal Office Address Change 2008-10-07
Annual Report 2008-10-01
Annual Report 2007-08-14
Annual Report 2006-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186587 0452110 2011-02-14 200 KENTUCKY STREET, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-18
Case Closed 2011-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2011-04-06
Abatement Due Date 2011-02-16
Nr Instances 1

Sources: Kentucky Secretary of State