Search icon

PARCO CONSTRUCTION, INC.

Company Details

Name: PARCO CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1985 (40 years ago)
Organization Date: 26 Feb 1985 (40 years ago)
Last Annual Report: 29 Jan 2008 (17 years ago)
Organization Number: 0198621
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2521 RIDGEMAR COURT, P. O. BOX 99339, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES C. SEIFFERT Director

Registered Agent

Name Role
JAMES C. SEIFFERT Registered Agent

President

Name Role
Archie E Parsley, Jr President

Vice President

Name Role
J. Kevin Henshaw Vice President

Secretary

Name Role
Archie E. Parsley, Jr. Secretary

Incorporator

Name Role
JAMES C. SEIFFERT Incorporator

Filings

Name File Date
Dissolution 2008-08-29
Annual Report 2008-01-29
Annual Report 2007-01-29
Reinstatement 2006-12-20
Administrative Dissolution 2006-11-02
Annual Report 2005-06-29
Annual Report 2003-09-02
Annual Report 2002-08-28
Annual Report 2001-07-02
Annual Report 2000-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300065 0452110 2008-08-21 HWY 44 E, MT WASHINGTON, KY, 40047
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-08-21
Case Closed 2008-08-21
310576467 0452110 2007-04-04 516-526 WEST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-11
Case Closed 2007-04-11
309439362 0452110 2006-03-16 110 GREER ST, BRANDENBURG, KY, 40108
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-03-16
Case Closed 2006-03-16
308731165 0452110 2005-07-06 13012 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-07-06
Case Closed 2005-07-06

Related Activity

Type Inspection
Activity Nr 308396001
308396001 0452110 2005-05-19 13012 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-19
Case Closed 2005-08-25

Related Activity

Type Referral
Activity Nr 202373403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Nr Instances 1
Nr Exposed 2
308394097 0452110 2005-01-18 516-526 WEST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-18
Case Closed 2005-01-18

Related Activity

Type Inspection
Activity Nr 308393065
305059628 0452110 2002-02-13 #10 AIRPORT ROAD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-02-18
Case Closed 2010-01-19

Related Activity

Type Inspection
Activity Nr 305059602

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2002-03-06
Abatement Due Date 2002-03-12
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 2002-03-27
Final Order 2002-07-29
Nr Instances 1
Nr Exposed 9
302406301 0452110 1999-03-10 4082 TAYLORSVILLE RD, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-03-10
Case Closed 1999-04-30

Related Activity

Type Referral
Activity Nr 201856671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1999-04-07
Abatement Due Date 1999-03-10
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-04-07
Abatement Due Date 1999-04-11
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
115943102 0452110 1992-03-31 FERN VALLEY ROAD, LOUISVILLE, KY, 40232
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-02
Case Closed 1992-05-19
104337530 0452110 1989-08-24 HWY. 146, NEW CASTLE, KY, 40050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-09-14
Abatement Due Date 1989-09-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Sources: Kentucky Secretary of State