Search icon

THE PARKES COMPANIES, INC.

Company Details

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

President

Name Role
Joe L Parkes Jr President

Vice President

Name Role
David M Parkes Vice President

Director

Name Role
David M Parkes Director
ROGER MILAM Director
Joe L Parkes Jr Director
gary w. Parkes Director
JOSEPH L. PARKES, SR. Director

Incorporator

Name Role
JAMES L. BECKNER Incorporator

Chairman

Name Role
Joseph L Parkes Sr Chairman

Secretary

Name Role
DAVID M PARKES Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
R. P. INDUSTRIES, INC. Old Name
PARKES CONSTRUCTION COMPANY Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109461020 0419000 1992-07-01 30TH & OHIO AVE, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-01
Case Closed 1992-08-21

Violation Items

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
18583500 0452110 1986-08-11 1955 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
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