Search icon

PARCO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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 (18 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-21
Type:
Planned
Address:
HWY 44 E, MT WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-04-04
Type:
Prog Related
Address:
516-526 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-09
Type:
Prog Related
Address:
BUILDING 1227, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-16
Type:
Planned
Address:
110 GREER ST, BRANDENBURG, KY, 40108
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-07-06
Type:
FollowUp
Address:
13012 FACTORY LN, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State