Search icon

CENTRAL PARKING SYSTEM OF KENTUCKY, LLC

Company Details

Name: CENTRAL PARKING SYSTEM OF KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1988 (36 years ago)
Authority Date: 15 Nov 1988 (36 years ago)
Last Annual Report: 03 Aug 2015 (10 years ago)
Organization Number: 0250957
Principal Office: 200 E. RANDOLPH ST., STE 7700, CHICAGO, IL 60601
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Central Parking System, Inc. Member

Director

Name Role
MONROE CARELL, JR. Director

Incorporator

Name Role
EUNICE MILLER Incorporator

Former Company Names

Name Action
CENTRAL PARKING SYSTEM OF KENTUCKY, INC. Type Conversion
ALLRIGHT LOUISVILLE CO., INC. Merger

Assumed Names

Name Status Expiration Date
ALLRIGHT PARKING Inactive -
ALLRIGHT AIRPORT PARKING Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2016-03-23
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Annual Report Amendment 2015-08-19
Principal Office Address Change 2015-08-19
Principal Office Address Change 2015-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636579 0452110 2014-06-18 168 NORTH UPPER STREET, LEXINGTON, KY, 40507
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-07-28
Case Closed 2014-07-28

Related Activity

Type Complaint
Activity Nr 209260025
Health Yes

Sources: Kentucky Secretary of State