Search icon

Holley Performance Products Inc.

Company Details

Name: Holley Performance Products Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 07 Jun 2012 (13 years ago)
Business ID: 1003179
State of Incorporation: DELAWARE
Principal Office Address: 1801 RUSSELLVILLE ROADBOWLING GREEN, KY 42101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
THOMAS W. TOMLINSON Director 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
JAMES COADY Director 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
OWEN BASHAM Director 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101

President

Name Role Address
THOMAS W. TOMLINSON President 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101

Chief Executive Officer

Name Role Address
THOMAS W. TOMLINSON Chief Executive Officer 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101

Vice President

Name Role Address
TERRILL M. RUTLEDGE Vice President 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
STEPHEN M. TRUSSELL Vice President 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101

Secretary

Name Role Address
DAVID J. CLEMENT Secretary 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2020-01-29 Withdrawal For Holley Performance Products Inc.
Annual Report Filed 2019-04-03 Annual Report For Holley Performance Products Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-05 Annual Report For Holley Performance Products Inc.
Annual Report Filed 2017-04-06 Annual Report For Holley Performance Products Inc.
Annual Report Filed 2016-04-11 Annual Report For Holley Performance Products Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-14 Annual Report For Holley Performance Products Inc.
Annual Report Filed 2014-04-10 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341130318 0419400 2015-12-17 704 HIGHWAY 25 SOUTH, ABERDEEN, MS, 39730
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-12-23
Emphasis L: AUTOSUP, N: AMPUTATE
Case Closed 2016-02-24

Related Activity

Type Referral
Activity Nr 1046717
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-01-27
Current Penalty 4500.0
Initial Penalty 7000.0
Final Order 2016-02-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation machine guards were not designed or constructed as to prevent the operator from having any part of his body in the danger zone during the operating cycle. (a) Eagle BN1374 Bender - On or about December 17, 2015 the safety mat which was used as a machine guard was not mounted to the floor.
311416796 0419400 2008-09-22 704 HIGHWAY 25 SOUTH, ABERDEEN, MS, 39730
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-23
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE
Case Closed 2008-12-11

Related Activity

Type Complaint
Activity Nr 206748592
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-10-07
Abatement Due Date 2008-11-25
Current Penalty 650.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-10-07
Abatement Due Date 2008-11-10
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 25 Mar 2025

Sources: Mississippi Secretary of State