Search icon

JOHN PERRY CO., INC.

Company Details

Name: JOHN PERRY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1985 (40 years ago)
Organization Date: 13 May 1985 (40 years ago)
Last Annual Report: 30 Jun 1994 (31 years ago)
Organization Number: 0201539
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 2144, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN P. CALL Registered Agent

Director

Name Role
SARAH CALL RIFE Director

Incorporator

Name Role
SARAH CALL RIFE Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Statement of Change 1994-06-30
Statement of Change 1993-03-31
Annual Report 1993-03-30
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1985-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18601997 0452110 1986-06-23 ARNOLD AVE., PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-23
Case Closed 1986-06-27
18580928 0452110 1986-04-30 U.S. 23 & U.S. 460, PAINTSVILLE, KY, 41240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Nr Instances 1
Nr Exposed 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 4075

Sources: Kentucky Secretary of State