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 |
Name | Role |
---|---|
JIMMY G. COLE | Incorporator |
CHARLES COLE | Incorporator |
EMMETT E. GOSSETT | Incorporator |
Name | Role |
---|---|
CHARLES COLE | Director |
EMMETT E. GOSSETT | Director |
JIMMY G. COLE | Director |
Name | Role |
---|---|
ELOISE BURNETT | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123797466 | 0452110 | 1994-02-25 | 1207 BOUGH ST, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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