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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Daniel S Deutenberg | CFO |
Name | Role |
---|---|
Joseph A Klunk | President |
Name | Role |
---|---|
Nicholas Bitter | Vice President |
Richard A Ridilla | Vice President |
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 |
Name | Role |
---|---|
DONALD E. WILLIG | Incorporator |
EDGAR L. WILLIG | Incorporator |
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 |
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