Search icon

PURCHASE ENTERPRISES, INC.

Company Details

Name: PURCHASE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1976 (49 years ago)
Organization Date: 23 Mar 1976 (49 years ago)
Last Annual Report: 16 May 1997 (28 years ago)
Organization Number: 0066251
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 3088, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JIMMY G. COLE Incorporator
CHARLES COLE Incorporator
EMMETT E. GOSSETT Incorporator

Director

Name Role
CHARLES COLE Director
EMMETT E. GOSSETT Director
JIMMY G. COLE Director

Registered Agent

Name Role
ELOISE BURNETT Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-06-24
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123797466 0452110 1994-02-25 1207 BOUGH ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-25
Case Closed 1994-04-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-03-31
Abatement Due Date 1994-05-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-03-31
Abatement Due Date 1994-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-03-31
Abatement Due Date 1994-05-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State