Search icon

PARKER TOBACCO COMPANY, INC.

Company Details

Name: PARKER TOBACCO COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1976 (49 years ago)
Organization Date: 14 Oct 1976 (49 years ago)
Last Annual Report: 17 Sep 1999 (26 years ago)
Organization Number: 0162428
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: P. O. BOX 428, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Common No Par Shares: 600000

President

Name Role
E B HILLENMEYER President

Chairman

Name Role
S A PARKER, JR. Chairman

Director

Name Role
WILLIAM B. CHAMNESS Director
S. ALEX PARKER, JR. Director
ERNEST B. HILLENMEYER, J Director
HAROLD WALKER Director

Incorporator

Name Role
HAROLD W. WALKER Incorporator

Registered Agent

Name Role
S. ALEX PARKER, JR. Registered Agent

Former Company Names

Name Action
PARKER INTERNATIONAL, INC. Old Name
PARKER TOBACCO COMPANY, INC. Merger
PARKER PLANT COMPANY Merger
PARKER TOBACCO CO. Old Name

Assumed Names

Name Status Expiration Date
PARKER STORAGE COMPANY Inactive -
DERBY PARK TRADERS CIRCLE Inactive -
PARKER COMMERCIAL STORAGE AND DISTRIBUTION Inactive -

Filings

Name File Date
Dissolution 2000-06-16
Annual Report 1999-10-13
Annual Report 1998-09-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23
Annual Report 1993-03-29
Annual Report 1992-07-01
Statement of Change 1992-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18595926 0452110 1986-02-06 1057 S. BROADWAY, LEXINGTON, KY, 40508
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-06
Case Closed 1986-02-06

Sources: Kentucky Secretary of State