Search icon

THE BURKE-PARSONS-BOWLBY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE BURKE-PARSONS-BOWLBY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1970 (55 years ago)
Authority Date: 21 Dec 1970 (55 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Organization Number: 0059393
Principal Office: P. O. BOX 231, RIPLEY, WV 25271
Place of Formation: WEST VIRGINIA

Signature

Name Role
RICHARD E BOWLBY Signature
jerold John Rice Jr Signature
JOHN RICE Signature

Director

Name Role
KRIS D. HEDDING Director
BRIAN MCMANUS Director
W.G. DOWNEY, JR. Director

Incorporator

Name Role
FLETCHER PARSONS Incorporator
SUZANNE K. PARSONS Incorporator
HAROLD G. BURKE Incorporator
ROBERTA J. BURKE Incorporator

Treasurer

Name Role
GEORGE LABELLE Treasurer

President

Name Role
BRIAN MCMANUS President

Secretary

Name Role
MARLA EICHENBAUM Secretary

Vice President

Name Role
GEORGE LABELLE Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2010-01-15
Annual Report 2009-06-24
Registered Agent name/address change 2009-03-11
Annual Report 2008-01-23
Annual Report 2007-03-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-07
Type:
Planned
Address:
164 N MAIN ST, STANTON, KY, 40380
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-11-02
Type:
Planned
Address:
132 MAIN ST., STANTON, KY, 40380
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 663-4136
Add Date:
2000-04-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 11.15 $2,968,800 $96,000 0 52 2006-05-25 Final

Sources: Kentucky Secretary of State