Name: | THE PARKES COMPANIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1985 (40 years ago) |
Authority Date: | 25 Mar 1985 (40 years ago) |
Last Annual Report: | 17 Feb 2012 (13 years ago) |
Organization Number: | 0199640 |
Principal Office: | 105 REYNOLDS DR, FRANKLIN, TN 37064 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Joe L Parkes Jr | President |
Name | Role |
---|---|
David M Parkes | Vice President |
Name | Role |
---|---|
David M Parkes | Director |
ROGER MILAM | Director |
Joe L Parkes Jr | Director |
gary w. Parkes | Director |
JOSEPH L. PARKES, SR. | Director |
Name | Role |
---|---|
JAMES L. BECKNER | Incorporator |
Name | Role |
---|---|
Joseph L Parkes Sr | Chairman |
Name | Role |
---|---|
DAVID M PARKES | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
R. P. INDUSTRIES, INC. | Old Name |
PARKES CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-02-17 |
Annual Report | 2011-02-15 |
Annual Report | 2010-03-04 |
Annual Report | 2009-01-20 |
Annual Report | 2008-04-02 |
Annual Report | 2007-02-08 |
Annual Report | 2006-04-06 |
Amendment | 2005-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109461020 | 0419000 | 1992-07-01 | 30TH & OHIO AVE, FORT CAMPBELL, KY, 42223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 B02 |
Issuance Date | 1992-07-29 |
Abatement Due Date | 1992-08-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-08-11 |
Case Closed | 1987-01-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-11-13 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-10 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-10 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-10-06 |
Abatement Due Date | 1986-10-10 |
Nr Instances | 1 |
Nr Exposed | 14 |
Sources: Kentucky Secretary of State