Search icon

PARKMOOR ENTERPRISES, INC.

Company Details

Name: PARKMOOR ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1969 (55 years ago)
Organization Date: 18 Dec 1969 (55 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0040071
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 121 E. OAK ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Incorporator

Name Role
MYRON L. HORVITZ Incorporator

Registered Agent

Name Role
LEON SIMON Registered Agent

Filings

Name File Date
Sixty Day Notice Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1983-03-14
Annual Report 1971-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13927041 0452110 1982-06-14 2545 SOUTH THIRD ST, Louisville, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-09-08
Abatement Due Date 1982-10-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-09-08
Abatement Due Date 1982-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 II
Issuance Date 1982-09-08
Abatement Due Date 1982-09-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-09-08
Abatement Due Date 1982-09-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-09-08
Abatement Due Date 1982-09-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 20060 201
Issuance Date 1982-09-08
Abatement Due Date 1982-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 20180 101
Issuance Date 1982-09-08
Abatement Due Date 1982-09-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 20180 401
Issuance Date 1982-09-08
Abatement Due Date 1982-09-21
Nr Instances 1

Sources: Kentucky Secretary of State