Search icon

PARKLAND FURNITURE, INC.

Company Details

Name: PARKLAND FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1987 (38 years ago)
Organization Date: 13 Feb 1987 (38 years ago)
Last Annual Report: 30 Jun 2004 (21 years ago)
Organization Number: 0225634
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 3164, SOMERSET, KY 42564
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Beverly Stevenson Secretary

Treasurer

Name Role
Beverly Stevenson Treasurer

Vice President

Name Role
Noel Stevenson Vice President

President

Name Role
Charles A Stevenson President

Director

Name Role
CHARLES A. STEVENSON Director

Incorporator

Name Role
CHARLES A. STEVENSON Incorporator

Registered Agent

Name Role
CHARLES A. STEVENSON Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-12-05
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-07
Annual Report 2003-08-15
Annual Report 2002-09-30
Annual Report 2001-08-16
Annual Report 2000-08-08
Annual Report 1999-08-03
Annual Report 1998-07-27
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081595 0452110 2004-09-07 8505 N HWY 27, EUBANK, KY, 42567
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-07
Case Closed 2004-09-07
301739751 0452110 1997-04-29 8505 N HWY 27, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-29
Case Closed 1997-04-29
123796096 0452110 1993-10-21 8505 N HWY 27, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-21
Case Closed 1994-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-11-24
Abatement Due Date 1993-12-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1993-11-24
Abatement Due Date 1993-12-07
Nr Instances 1
Nr Exposed 1
112338926 0452110 1990-10-25 NORTH HWY 27, SCIENCE HILL, KY, 42553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-25
Case Closed 1991-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B06
Issuance Date 1990-11-13
Abatement Due Date 1990-11-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E 1
Issuance Date 1990-11-13
Abatement Due Date 1990-12-04
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-11-13
Abatement Due Date 1990-11-19
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1990-11-13
Abatement Due Date 1991-01-07
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1990-11-13
Abatement Due Date 1990-11-19
Nr Instances 2
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State