Search icon

ASSOCIATED PALLETS, INC.

Company Details

Name: ASSOCIATED PALLETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1964 (61 years ago)
Organization Date: 09 Sep 1964 (61 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0001451
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 288 Premium Dr, Central City, KY 42330
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERRY ENTERPRISES RETIREMENT PLAN 2022 610645971 2024-05-13 ASSOCIATED PALLETS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 321900
Sponsor’s telephone number 2707544087
Plan sponsor’s address 288 PREMIUM DR., SOUTH CARROLLTON, KY, 42374

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
PERRY ENTERPRISES RETIREMENT PLAN 2021 610645971 2023-05-10 ASSOCIATED PALLETS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 321900
Sponsor’s telephone number 2707544087
Plan sponsor’s address 288 PREMIUM DR., SOUTH CARROLLTON, KY, 42374

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Michael D Perry President

Vice President

Name Role
KEVIN D. PERRY Vice President

Incorporator

Name Role
CARL PERRY Incorporator
GEORGE PERRY Incorporator
JOHN WEBB Incorporator

Registered Agent

Name Role
KEVIN D PERRY Registered Agent

Secretary

Name Role
KEVIN D. PERRY Secretary

Assumed Names

Name Status Expiration Date
PERRY HARDWOOD LUMBER COMPANY, INC. Inactive 2023-07-15
ASSOCIATED PALLET, INC. Inactive 2022-01-13
C M PERRY LUMBER, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2024-12-31
Principal Office Address Change 2024-12-30
Registered Agent name/address change 2024-12-30
Annual Report 2024-03-22
Annual Report 2023-03-28
Annual Report 2022-04-22
Principal Office Address Change 2022-04-22
Annual Report 2021-02-19
Annual Report 2020-02-24
Annual Report 2019-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294557 0452110 2008-05-23 71 PREMIUM DR, SOUTH CARROLTON, KY, 42374
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-05-30
Case Closed 2008-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 E02 IIC
Issuance Date 2008-06-13
Abatement Due Date 2008-07-02
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 5
Nr Exposed 22
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 E04 IIA
Issuance Date 2008-06-13
Abatement Due Date 2008-07-02
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 E04 IIB
Issuance Date 2008-06-13
Abatement Due Date 2008-07-02
Current Penalty 625.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 22
310121538 0452110 2007-01-12 71 PREMIUM DR, CARROLLTON, KY, 42374
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-05
Case Closed 2007-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2007-04-13
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2007-04-13
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-04-13
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 2
303161400 0452110 2000-04-12 US HWY 431, SOUTH CARROLLTON, KY, 42374
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-13
Case Closed 2000-04-13
301736112 0452110 1997-03-05 CORNER OF ROSES CHURCH ST., BREMEN, KY, 42325
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-03-05
Case Closed 1997-03-05
13908728 0452110 1983-01-25 CHURCH ST, Bremen, KY, 42325
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-01-25
Case Closed 1983-02-22
13908280 0452110 1982-11-01 CHURCH ST, Bremen, KY, 42325
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-01
Case Closed 1983-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A09
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-01-11
Abatement Due Date 1983-01-18
Nr Instances 2

Sources: Kentucky Secretary of State