Search icon

OWEN CLEANERS, INC.

Company Details

Name: OWEN CLEANERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1969 (56 years ago)
Organization Date: 19 Feb 1969 (56 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Organization Number: 0039294
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1021 KENTUCKY AVE, 1021 KENTUCKY AVE, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Registered Agent

Name Role
DAVID R. PERRY Registered Agent

Incorporator

Name Role
H. E. KATTERJOHN, JR. Incorporator

President

Name Role
David R Perry President

Secretary

Name Role
Carolyn K Perry Secretary

Treasurer

Name Role
Carolyn K Perry Treasurer

Vice President

Name Role
Matthew B Perry Vice President

Director

Name Role
Carolyn K. Perry Director
David R. Perry Director
Matthew B. Perry Director

Filings

Name File Date
Dissolution 2022-01-05
Annual Report 2021-02-11
Registered Agent name/address change 2020-10-07
Principal Office Address Change 2020-05-26
Annual Report 2020-03-24
Annual Report 2019-04-18
Annual Report 2018-04-06
Annual Report 2017-04-03
Annual Report 2016-03-08
Annual Report 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917665 0452110 2013-08-08 1021 KENTUCKY AVENUE, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-23
Case Closed 2014-02-12

Related Activity

Type Complaint
Activity Nr 208774471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F06II
Issuance Date 2013-10-04
Abatement Due Date 2013-10-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
307558296 0452110 2004-07-22 2800 CLARK ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2004-07-30
Case Closed 2004-08-02

Sources: Kentucky Secretary of State