Search icon

INDUSTRIAL PALLET BROKERS, INC.

Company Details

Name: INDUSTRIAL PALLET BROKERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1985 (40 years ago)
Organization Date: 11 Mar 1985 (40 years ago)
Last Annual Report: 18 Sep 2002 (23 years ago)
Organization Number: 0199040
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: % HELTON BASS & KIVINIEMI, P O BOX 23557, LEXINGTON, KY 40523
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
GERRY L. CALVERT Registered Agent

Director

Name Role
Alford Robinson Director
James E Gray Sr. Director
RODNEY R. RATLIFF Director
ROBERT W. DUNN Director
ALFORD M. ROBINSON Director

President

Name Role
JAMES E GRAY SR President

Vice President

Name Role
ALFORD ROBINSON Vice President

Incorporator

Name Role
RODNEY R. RATLIFF Incorporator
ROBERT W. DUNN Incorporator
ALFORD M. ROBINSON Incorporator

Assumed Names

Name Status Expiration Date
INDUSTRIAL PALLET BROKERAGE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Renewal of Assumed Name Return 2003-02-05
Annual Report 2002-11-07
Annual Report 2001-09-28
Annual Report 2001-09-28
Annual Report 2000-05-17
Annual Report 1999-08-10
Annual Report 1998-10-13
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123914 0452110 2006-10-05 1200 MANCHESTER ST, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-10-05
Case Closed 2006-10-05

Sources: Kentucky Secretary of State