Search icon

Davis Motor Sales LLC

Company Details

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

Registered Agent

Name Role
Lynne Paula Davis Registered Agent

Organizer

Name Role
Lynne Paula Davis Organizer

Member

Name Role
Lynne Paula Davis Member

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104281787 0452110 1986-10-21 501 WASHINGTON ST., SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-10-24
Case Closed 1986-11-24

Related Activity

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