Search icon

PENNYROYAL INDUSTRIES, INC.

Company Details

Name: PENNYROYAL INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1966 (58 years ago)
Organization Date: 28 Nov 1966 (58 years ago)
Last Annual Report: 29 Jul 2005 (20 years ago)
Organization Number: 0040832
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 114 DOGWOOD LANE, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Incorporator

Name Role
GEORGE G. HARRALSON, III Incorporator
A. L. TILLEY Incorporator
E. L. CRUMBAUGH Incorporator

Registered Agent

Name Role
BRAD HARRALSON Registered Agent

President

Name Role
Brad Harralson President

Vice President

Name Role
David Wigginton Vice President

Secretary

Name Role
Renee Toomey Secretary

Treasurer

Name Role
Tyler Beshear Treasurer

Director

Name Role
Jean Riddle Director
Sue Dycus Director
Tyler Beshear Director
A. L. TILLEY Director
E. L. CRUMBAUGH Director
THOMAS S. MORSE Director
CLIFTON PRUETT Director
L. M. CALDWELL Director

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-29
Amendment 2004-11-24
Administrative Dissolution 1999-11-02
Annual Report 1998-06-01
Annual Report 1997-07-01
Statement of Change 1997-06-25
Annual Report 1996-07-01
Statement of Change 1996-03-18
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13911953 0452110 1983-05-23 945 DAWSON ROAD, Princeton, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-23
Case Closed 1983-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-06-24
Abatement Due Date 1983-08-04
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-06-24
Abatement Due Date 1983-07-05
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-06-24
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-06-24
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-06-24
Abatement Due Date 1983-07-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1983-06-24
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-06-24
Abatement Due Date 1983-06-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-24
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-06-24
Abatement Due Date 1983-07-08
Nr Instances 1

Sources: Kentucky Secretary of State