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 |
Name | Role |
---|---|
Joseph E Bessler | Member |
Name | Role |
---|---|
TIERRA TORRES | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 | |||||||||
|
||||||||||||||
5551 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-31 | 2013-10-31 | |||||||||
|
Name | Action |
---|---|
AUTO BODY PANELS OF LEXINGTON, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
BESSLER'S U PULL & SAVE OF LOUISVILLE | Inactive | 2029-08-21 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317644722 | 0452110 | 2015-04-02 | 4700 STRAWBERRY LANE, LOUISVILLE, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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