Name: | PLYMOUTH ROCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1990 (35 years ago) |
Organization Date: | 25 Jun 1990 (35 years ago) |
Last Annual Report: | 15 Jun 1996 (29 years ago) |
Organization Number: | 0274371 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 4940 REIDLAND ROAD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
STEVE A. BURNETTE | Registered Agent |
Name | Role |
---|---|
JIM DARNELL | Director |
JACK DARNELL | Director |
CLETE DARNELL | Director |
Name | Role |
---|---|
CLETE DARNELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE HOUSE DOCTOR | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Statement of Change | 1996-07-03 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1996-05-23 |
Letters | 1995-12-05 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123814147 | 0452110 | 1993-01-19 | 5210 KENTUCKY DAM ROAD, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
115950503 | 0452110 | 1991-12-17 | 5210 KENTUCKY DAM ROAD, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1992-01-29 |
Abatement Due Date | 1992-02-01 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1992-01-29 |
Abatement Due Date | 1992-02-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State