Name: | PENNEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1979 (46 years ago) |
Organization Date: | 30 Jul 1979 (46 years ago) |
Last Annual Report: | 07 May 1990 (35 years ago) |
Organization Number: | 0157911 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1665 SHALLOWCREEK DR., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MONTE PENNEY | Registered Agent |
Name | Role |
---|---|
JIMMY WOMMACK | Incorporator |
Name | Role |
---|---|
JIMMY WOMMACK | Director |
MONTE PENNEY | Director |
Name | Action |
---|---|
PENNEY & WOMMACK, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1989-07-01 |
Letters | 1988-02-01 |
Letters | 1988-01-14 |
Reinstatement | 1987-06-02 |
Statement of Change | 1987-06-02 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Statement of Change | 1985-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13925128 | 0452110 | 1983-04-26 | HWY 109 SOUTH, Dawson Springs, KY, 42408 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
13931886 | 0452110 | 1982-06-03 | 2 MILES SOUTH HWY 109, Dawson Springs, KY, 42408 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 A11 |
Issuance Date | 1982-07-09 |
Abatement Due Date | 1982-07-16 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State