Search icon

POYNTER PLUMBING SUPPLIES, INC.

Company Details

Name: POYNTER PLUMBING SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1972 (53 years ago)
Organization Date: 21 Jun 1972 (53 years ago)
Last Annual Report: 12 Apr 2007 (18 years ago)
Organization Number: 0042093
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 111 ACTION ST., CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Billie J Poynter Secretary

President

Name Role
Jerry L Poynter President

Incorporator

Name Role
JERRY POYNTER Incorporator

Signature

Name Role
BILLIE J POYNTER Signature
JERRY L POYNTER Signature

Registered Agent

Name Role
JERRY POYNTER Registered Agent

Director

Name Role
JERRY POYNTER Director
SCOTT POYNTER Director
AMY HELTON Director
JENNY STORMS Director

Filings

Name File Date
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-05
Annual Report 2007-04-12
Annual Report 2006-02-24
Statement of Change 2006-01-12
Annual Report 2005-03-30
Annual Report 2003-06-17
Annual Report 2002-05-23
Annual Report 2001-05-21
Reinstatement 2001-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746564 0452110 2000-08-28 213 CENTER STREET, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-28
Case Closed 2000-08-28

Sources: Kentucky Secretary of State