Search icon

PENNEY, INC.

Company Details

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

Registered Agent

Name Role
MONTE PENNEY Registered Agent

Incorporator

Name Role
JIMMY WOMMACK Incorporator

Director

Name Role
JIMMY WOMMACK Director
MONTE PENNEY Director

Former Company Names

Name Action
PENNEY & WOMMACK, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13925128 0452110 1983-04-26 HWY 109 SOUTH, Dawson Springs, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-26
Case Closed 1983-05-17
13931886 0452110 1982-06-03 2 MILES SOUTH HWY 109, Dawson Springs, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-07-21

Violation Items

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