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 |
Name | Role |
---|---|
GEORGE G. HARRALSON, III | Incorporator |
A. L. TILLEY | Incorporator |
E. L. CRUMBAUGH | Incorporator |
Name | Role |
---|---|
BRAD HARRALSON | Registered Agent |
Name | Role |
---|---|
Brad Harralson | President |
Name | Role |
---|---|
David Wigginton | Vice President |
Name | Role |
---|---|
Renee Toomey | Secretary |
Name | Role |
---|---|
Tyler Beshear | Treasurer |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13911953 | 0452110 | 1983-05-23 | 945 DAWSON ROAD, Princeton, KY, 42445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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