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 (40 years ago)
Authority Date: 22 Oct 1985 (40 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

Form 5500 Series

Employer Identification Number (EIN):
310675354
Plan Year:
2012
Number Of Participants:
584
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
577
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
525
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
525
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
525
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-25
Type:
Planned
Address:
1400 JAMIKE AVE, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-12
Type:
Planned
Address:
1400 JAMIKE AVE., ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-21
Type:
Referral
Address:
1400 JAMIKE AVE., ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-11-19
Type:
Complaint
Address:
1400 JAMIKE AVE., ERLANGER, KY, 41018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-05-11
Type:
Complaint
Address:
1400 JAMIKE AVE., ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Complete

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

Sources: Kentucky Secretary of State