Search icon

BESSLER AUTO PARTS OF LOUISVILLE, LLC

Company Details

Name: BESSLER AUTO PARTS OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2008 (16 years ago)
Organization Date: 30 Oct 2008 (16 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0716679
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4700 STRAW BERRY LANE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Member

Name Role
Joseph E Bessler Member

Organizer

Name Role
TIERRA TORRES Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5551 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-17 2025-03-17
Document Name KYR003748 Coverage Letter.pdf
Date 2025-03-18
Document Download
5551 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name KYR003748 Coverage Letter 10-30-2013.pdf
Date 2013-10-31
Document Download

Former Company Names

Name Action
AUTO BODY PANELS OF LEXINGTON, LLC Merger

Assumed Names

Name Status Expiration Date
BESSLER'S U PULL & SAVE OF LOUISVILLE Inactive 2029-08-21

Filings

Name File Date
Annual Report Amendment 2025-03-12
Annual Report 2025-02-19
Annual Report Amendment 2024-11-19
Certificate of Withdrawal of Assumed Name 2024-09-26
Certificate of Assumed Name 2024-08-21
Annual Report 2024-04-03
Registered Agent name/address change 2024-02-08
Annual Report 2023-03-17
Annual Report 2022-04-05
Annual Report 2021-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644722 0452110 2015-04-02 4700 STRAWBERRY LANE, LOUISVILLE, KY, 40209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-09
Case Closed 2016-02-02

Related Activity

Type Referral
Activity Nr 203341128
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Sources: Kentucky Secretary of State