Search icon

DEARINGER & PARKERSON MECHANICAL, INC.

Company Details

Name: DEARINGER & PARKERSON MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1982 (43 years ago)
Organization Date: 03 May 1982 (43 years ago)
Last Annual Report: 28 Dec 1989 (35 years ago)
Organization Number: 0166575
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3400 OAKBROOK DR., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DONALD F. PARKERSON Registered Agent

Director

Name Role
DONALD F. PARKERSON Director
JAMES M. DEARINGER Director

Incorporator

Name Role
DONALD F. PARKERSON Incorporator

Former Company Names

Name Action
DEARINGER & PARKERSON PLUMBING COMPANY Old Name

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Reinstatement 1990-02-07
Annual Report 1990-02-07
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1987-10-06
Amendment 1986-12-04
Amendment 1986-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104335179 0452110 1990-03-07 PARIS VILLAGE, U.S. 127, 68 BY PASS, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1990-03-09
104311543 0452110 1989-08-17 102 SOUTH LIMESTONE ST., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-17
Case Closed 1989-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 I
Issuance Date 1989-08-30
Abatement Due Date 1989-09-06
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State