Search icon

BESTWAY SERVICE CENTER, INC.

Company Details

Name: BESTWAY SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 2006 (19 years ago)
Organization Date: 26 Apr 2006 (19 years ago)
Last Annual Report: 31 May 2017 (8 years ago)
Organization Number: 0637474
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: 130 HOLLY HILLS MALL ROAD, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Jimmy R Cox Secretary

Director

Name Role
Jimmy R Cox Director
Martin Cox Director

Incorporator

Name Role
JIM R. COX Incorporator

Registered Agent

Name Role
JIM R. COX, LLC Registered Agent

President

Name Role
Martin Cox President

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-31
Annual Report 2016-06-20
Annual Report 2015-05-27
Annual Report 2014-03-10
Annual Report 2013-06-07
Annual Report 2012-06-22
Annual Report 2011-06-13
Annual Report 2010-06-29
Annual Report 2009-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293666 0452110 2008-02-20 KY RTE 122, MCDOWELL, KY, 41647
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-20
Case Closed 2008-09-03

Related Activity

Type Complaint
Activity Nr 206343824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 2008-03-06
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2008-03-06
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State