Search icon

PLYMOUTH ROCK, INC.

Company Details

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

Registered Agent

Name Role
STEVE A. BURNETTE Registered Agent

Director

Name Role
JIM DARNELL Director
JACK DARNELL Director
CLETE DARNELL Director

Incorporator

Name Role
CLETE DARNELL Incorporator

Assumed Names

Name Status Expiration Date
THE HOUSE DOCTOR Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123814147 0452110 1993-01-19 5210 KENTUCKY DAM ROAD, PADUCAH, KY, 42003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-19
Case Closed 1993-01-25
115950503 0452110 1991-12-17 5210 KENTUCKY DAM ROAD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1992-02-07

Violation Items

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