Search icon

PARTS UNLIMITED INTERIORS, INC.

Company Details

Name: PARTS UNLIMITED INTERIORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2013 (12 years ago)
Authority Date: 05 Aug 2013 (12 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0863836
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2801 INTERIOR WAY, LA GRANGE, KY 40031
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTS UNLIMITED, INC. 401(K) PLAN 2013 610924481 2014-06-13 PARTS UNLIMITED, INC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5024253766
Plan sponsor’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing MONA VINSAND
Valid signature Filed with authorized/valid electronic signature
PARTS UNLIMITED, INC. 401(K) PLAN 2013 610924481 2014-09-16 PARTS UNLIMITED, INC 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5024253766
Plan sponsor’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing JOHN LEOPARD
Valid signature Filed with authorized/valid electronic signature
PARTS UNLIMITED, INC. 401(K) PLAN 2012 610924481 2013-06-10 PARTS UNLIMITED, INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5024253766
Plan sponsor’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing MONA VINSAND
Valid signature Filed with authorized/valid electronic signature
PARTS UNLIMITED, INC. 401(K) PLAN 2011 610924481 2012-07-05 PARTS UNLIMITED, INC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5024253766
Plan sponsor’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610924481
Plan administrator’s name PARTS UNLIMITED, INC
Plan administrator’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031
Administrator’s telephone number 5024253766

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing MONA VINSAND
Valid signature Filed with authorized/valid electronic signature
PARTS UNLIMITED, INC. 401(K) PLAN 2010 610924481 2011-06-15 PARTS UNLIMITED, INC 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5024253766
Plan sponsor’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610924481
Plan administrator’s name PARTS UNLIMITED, INC
Plan administrator’s address 2801 INTERIOR WAY, LAGRANGE, KY, 40031
Administrator’s telephone number 5024253766

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing MONA VINSAND
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JEANNE H. MORRIS Director
COLLEEN FOX Director
Donald F. Kohler, Jr. Director
Rollo O Fox II Director
JEFFREY D. STAMPER Director
HERSCHEL V. MORRIS Director
ROLLO O. FOX, II Director

Incorporator

Name Role
HERSCHEL V. MORRIS Incorporator
JEANNE H. MORRIS Incorporator
COLLEEN FOX Incorporator
JEFFREY D. STAMPER Incorporator
ROLLO O. FOX, II Incorporator

Chairman

Name Role
Rollo O Fox II Chairman

President

Name Role
DEBORAH J. KEITHLEY President

Registered Agent

Name Role
ALEX TAINSH Registered Agent

Former Company Names

Name Action
PARTS UNLIMITED, INC. Merger
AMERICAN CORVAIR PARTS, INC. Merger

Assumed Names

Name Status Expiration Date
PARTS UNLIMITED, INC. Inactive 2023-08-05

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2024-01-20
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-06
Annual Report 2022-03-06
Annual Report 2021-05-01
Registered Agent name/address change 2020-06-03
Annual Report 2020-06-03
Annual Report 2019-04-24
Annual Report 2018-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295141 0452110 2008-01-09 2801 INTERIOR WAY, LAGRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-11
Case Closed 2008-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-02-20
Abatement Due Date 2008-03-10
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2008-02-20
Abatement Due Date 2008-03-10
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2008-02-20
Abatement Due Date 2008-02-26
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 2008-02-20
Abatement Due Date 2008-02-26
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2008-02-20
Abatement Due Date 2008-02-26
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 2008-02-20
Abatement Due Date 2008-02-26
Nr Instances 1
Nr Exposed 1
306516683 0452110 2003-06-30 12101 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-30
Case Closed 2003-11-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2003-10-15
Abatement Due Date 2003-11-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 2003-10-15
Abatement Due Date 2003-11-10
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2003-10-15
Abatement Due Date 2003-11-10
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2003-10-15
Abatement Due Date 2003-11-10
Nr Instances 1
Nr Exposed 80
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-10-15
Abatement Due Date 2003-11-10
Nr Instances 1
Nr Exposed 80
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-10-15
Abatement Due Date 2003-11-10
Nr Instances 1
Nr Exposed 20
304295058 0452110 2002-04-04 12101 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-29
Case Closed 2002-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2002-08-13
Abatement Due Date 2002-08-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2002-08-13
Abatement Due Date 2002-09-16
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2002-08-13
Abatement Due Date 2002-09-16
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-08-13
Abatement Due Date 2002-08-23
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-08-13
Abatement Due Date 2002-08-23
Nr Instances 2
Nr Exposed 3
303753222 0452110 2001-02-14 12101 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-06
Case Closed 2001-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07
Issuance Date 2001-04-24
Abatement Due Date 2001-05-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2001-04-24
Abatement Due Date 2001-05-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2001-04-24
Abatement Due Date 2001-05-18
Nr Instances 1
Nr Exposed 2
302083605 0452110 1998-08-28 3825 COLLINS LANE, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-28
Case Closed 1998-08-28
301740668 0452110 1997-08-20 12101 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-20
Case Closed 1997-11-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
123812034 0452110 1992-10-14 12101 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-10-22
Case Closed 1993-07-21

Related Activity

Type Complaint
Activity Nr 73113870
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 1800.0
Initial Penalty 2400.0
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 95
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19100038 B01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 1800.0
Initial Penalty 1200.0
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 95
Gravity 02
Citation ID 02002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002C
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-12-18
Abatement Due Date 1993-12-30
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 95
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 03003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1992-12-18
Abatement Due Date 1993-12-30
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 03004
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 03005
Citaton Type Other
Standard Cited 19100107 D05
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 03006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 95
Gravity 00
Citation ID 03007
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 03008
Citaton Type Other
Standard Cited 19100253 A02 IVC
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 03009
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Contest Date 1993-01-13
Final Order 1993-06-08
Nr Instances 2
Nr Exposed 1
Gravity 00
112341102 0452110 1990-09-19 12101 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-19
Case Closed 1991-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-10-12
Abatement Due Date 1990-10-31
Current Penalty 130.46
Initial Penalty 360.0
Contest Date 1990-10-31
Final Order 1991-04-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-10-12
Abatement Due Date 1990-10-31
Contest Date 1990-10-31
Final Order 1991-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1990-10-12
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-10-12
Abatement Due Date 1990-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-10-12
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-10-12
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State