Search icon

TIRE AMERICA, LLC

Company Details

Name: TIRE AMERICA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2017 (7 years ago)
Authority Date: 31 Oct 2017 (7 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 1001073
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: 4260 DESIGN CENTER DR, PALM BEACH GARDENS, FL 33410
Place of Formation: DELAWARE

Manager

Name Role
Sam Kato Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-14
Annual Report 2022-06-09
Principal Office Address Change 2021-05-12
Annual Report 2021-05-12
Annual Report 2020-05-12
Annual Report 2019-06-22
Principal Office Address Change 2018-06-06
Annual Report 2018-06-06
Certificate of Authority (LLC) 2017-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301349841 0452110 1996-08-30 10207 TAYLORSVILLE ROAD, JEFFERSONTOWN, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-12-06
Case Closed 1997-02-21

Related Activity

Type Complaint
Activity Nr 201841384
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100102
Issuance Date 1996-12-13
Abatement Due Date 1997-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 1996-12-13
Abatement Due Date 1997-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101001 K06
Issuance Date 1996-12-13
Abatement Due Date 1997-02-05
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 1996-12-13
Abatement Due Date 1997-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
2764520 0452110 1988-05-20 10207 TAYLORSVILLE ROAD, JEFFERSONTOWN, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-21
Case Closed 1988-10-05

Related Activity

Type Complaint
Activity Nr 70258587
Health Yes
2790434 0452110 1988-05-20 10207 TAYLORSVILLE ROAD, JEFFERSONTOWN, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-06-07
Case Closed 1988-07-11

Related Activity

Type Complaint
Activity Nr 70258587
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-06-15
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1988-06-15
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1988-06-15
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1988-06-15
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 2
Nr Exposed 13
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1988-06-15
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State