Name: | Davis Motor Sales LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2017 (8 years ago) |
Organization Date: | 23 Aug 2017 (8 years ago) |
Last Annual Report: | 14 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0994661 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 81 OAKHURST RD, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynne Paula Davis | Registered Agent |
Name | Role |
---|---|
Lynne Paula Davis | Organizer |
Name | Role |
---|---|
Lynne Paula Davis | Member |
Name | File Date |
---|---|
Dissolution | 2023-01-18 |
Registered Agent name/address change | 2022-06-14 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-02-26 |
Annual Report | 2020-08-10 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104281787 | 0452110 | 1986-10-21 | 501 WASHINGTON ST., SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70261458 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 1986-11-11 |
Abatement Due Date | 1986-12-02 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 4 |
Nr Exposed | 5 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100304 A02 |
Issuance Date | 1986-11-11 |
Abatement Due Date | 1986-12-02 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1986-11-11 |
Abatement Due Date | 1986-11-24 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 G03 III |
Issuance Date | 1986-11-11 |
Abatement Due Date | 1986-12-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1986-11-11 |
Abatement Due Date | 1986-11-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State