Search icon

PARKWAY PRODUCTS, INC.

Company Details

Name: PARKWAY PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1985 (39 years ago)
Authority Date: 22 Oct 1985 (39 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0207448
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 51 CAVALIER BLVD, SUITE 200, FLORENCE, KY 41042
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKWAY PRODUCTS, INC. THRIFT SAVINGS 401(K) PLAN 2012 310675354 2013-09-26 PARKWAY PRODUCTS, INC. 584
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 326100
Sponsor’s telephone number 8592824700
Plan sponsor’s mailing address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Plan sponsor’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310675354
Plan administrator’s name PARKWAY PRODUCTS, INC.
Plan administrator’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592824700

Number of participants as of the end of the plan year

Active participants 514
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 478
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-26
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature
PARKWAY PRODUCTS, INC. THRIFT SAVINGS 401(K) PLAN 2011 310675354 2012-10-12 PARKWAY PRODUCTS, INC. 577
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 326100
Sponsor’s telephone number 8592824700
Plan sponsor’s mailing address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Plan sponsor’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310675354
Plan administrator’s name PARKWAY PRODUCTS, INC.
Plan administrator’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592824700

Number of participants as of the end of the plan year

Active participants 498
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 461
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature
PARKWAY PRODUCTS, INC. THRIFT SAVINGS 401(K) PLAN 2010 310675354 2011-10-12 PARKWAY PRODUCTS, INC. 525
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 326100
Sponsor’s telephone number 8592824700
Plan sponsor’s mailing address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Plan sponsor’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310675354
Plan administrator’s name PARKWAY PRODUCTS, INC.
Plan administrator’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592824700

Number of participants as of the end of the plan year

Active participants 511
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 64
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 326
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature
PARKWAY PRODUCTS, INC. THRIFT SAVINGS 401(K) PLAN 2010 310675354 2011-10-12 PARKWAY PRODUCTS, INC. 525
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 326100
Sponsor’s telephone number 8592824700
Plan sponsor’s mailing address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Plan sponsor’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310675354
Plan administrator’s name PARKWAY PRODUCTS, INC.
Plan administrator’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592824700

Number of participants as of the end of the plan year

Active participants 511
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 64
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 326
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature
PARKWAY PRODUCTS, INC. THRIFT SAVINGS 401(K) PLAN 2010 310675354 2011-10-12 PARKWAY PRODUCTS, INC. 525
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 326100
Sponsor’s telephone number 8592824700
Plan sponsor’s mailing address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Plan sponsor’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310675354
Plan administrator’s name PARKWAY PRODUCTS, INC.
Plan administrator’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592824700

Number of participants as of the end of the plan year

Active participants 511
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 64
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 326
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature
PARKWAY PRODUCTS, INC. THRIFT SAVINGS 401(K) PLAN 2009 310675354 2010-10-13 PARKWAY PRODUCTS, INC. 407
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 326100
Sponsor’s telephone number 8592824700
Plan sponsor’s mailing address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Plan sponsor’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 310675354
Plan administrator’s name PARKWAY PRODUCTS, INC.
Plan administrator’s address 51 CAVALIER BLVD, STE 200, FLORENCE, KY, 41042
Administrator’s telephone number 8592824700

Number of participants as of the end of the plan year

Active participants 468
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 56
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 279
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DANIEL DEUTENBERG
Valid signature Filed with authorized/valid electronic signature

CFO

Name Role
Daniel S Deutenberg CFO

President

Name Role
Joseph A Klunk President

Vice President

Name Role
Nicholas Bitter Vice President
Richard A Ridilla Vice President

Director

Name Role
Joseph A Klunk Director
Jeff Thomasson Director
Michael A Rosen Director
EDGAR L. WILLIG Director
DONALD E. WILLIG Director
GARY E. WILLIG Director
JOHN T. WILLIG Director

Incorporator

Name Role
DONALD E. WILLIG Incorporator
EDGAR L. WILLIG Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-12-19
Annual Report 2013-06-21
Annual Report 2012-06-12
Annual Report 2011-06-16
Annual Report 2010-06-16
Annual Report 2009-03-24
Annual Report 2008-06-03
Annual Report 2007-01-15
Annual Report 2006-07-27
Annual Report 2005-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537087 0452110 2008-11-25 1400 JAMIKE AVE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-25
Case Closed 2009-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-02-12
Abatement Due Date 2009-02-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A02 X
Issuance Date 2009-02-12
Abatement Due Date 2009-02-19
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2009-02-12
Abatement Due Date 2009-02-25
Nr Instances 1
Nr Exposed 1
304293152 0452110 2001-07-12 1400 JAMIKE AVE., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-12
Case Closed 2001-07-12
123813784 0452110 1993-01-21 1400 JAMIKE AVE., ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-01-21
Case Closed 1994-03-24

Related Activity

Type Referral
Activity Nr 900485962
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1993-02-03
Abatement Due Date 1993-02-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-02-24
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1993-02-03
Abatement Due Date 1993-02-09
Contest Date 1993-02-24
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1993-02-03
Abatement Due Date 1993-02-09
Contest Date 1993-02-24
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B05 I
Issuance Date 1993-02-03
Abatement Due Date 1993-02-09
Contest Date 1993-02-24
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1993-02-03
Abatement Due Date 1993-02-09
Contest Date 1993-02-24
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1993-02-03
Abatement Due Date 1993-02-09
Contest Date 1993-02-24
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 00
123812943 0452110 1992-11-19 1400 JAMIKE AVE., ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-22
Case Closed 1992-12-22

Related Activity

Type Complaint
Activity Nr 73113920
Health Yes
115943946 0452110 1992-05-11 1400 JAMIKE AVE., ERLANGER, KY, 41018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-07-22

Related Activity

Type Complaint
Activity Nr 73106015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-06-09
Abatement Due Date 1992-06-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 8
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-06-09
Abatement Due Date 1992-06-19
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1992-06-09
Abatement Due Date 1992-06-19
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1992-06-09
Abatement Due Date 1992-06-19
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1992-06-09
Abatement Due Date 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1992-06-09
Abatement Due Date 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 00
104331673 0452110 1990-02-21 1400 JAMIKE AVE., ERLANGER, KY, 41018
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1990-05-02
Case Closed 1990-08-10

Related Activity

Type Accident
Activity Nr 360207500

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-07-23
Abatement Due Date 1990-07-26
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1990-07-23
Abatement Due Date 1990-07-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.00 $0 $25,000 96 10 2013-01-30 Final
GIA/BSSC Inactive 20.01 $0 $24,975 64 7 2011-01-26 Final
STIC/BSSC Inactive 25.64 $0 $17,801 49 0 2010-07-30 Final
GIA/BSSC Inactive 20.68 $0 $25,000 58 4 2010-03-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.48 $4,200,300 $90,000 57 27 2010-02-25 Final
GIA/BSSC Inactive 24.25 $0 $25,000 71 8 2008-12-05 Final
STIC/BSSC Inactive 22.78 $0 $8,274 0 0 2008-03-28 Final
GIA/BSSC Inactive 19.18 $0 $50,000 53 6 2007-09-28 Final
STIC/BSSC Inactive 17.65 $0 $6,767 0 0 2006-07-28 Final
GIA/BSSC Inactive 21.27 $0 $24,950 0 0 2006-05-26 Final

Sources: Kentucky Secretary of State