Search icon

MONROE PALLET CO., INC.

Company Details

Name: MONROE PALLET CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1991 (34 years ago)
Organization Date: 07 Feb 1991 (34 years ago)
Last Annual Report: 13 Jul 2011 (14 years ago)
Organization Number: 0282507
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: P.O. BOX 279, 4370 HWY. 70 WEST, EUBANK, KY 42567
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Kenneth Smallwood President

Secretary

Name Role
Lillie Marie Smallwood Secretary

Treasurer

Name Role
Kenneth Smallwood Treasurer

Incorporator

Name Role
KENNETH ORAN SMALLWOOD Incorporator

Registered Agent

Name Role
KENNETH ORAN SMALLWOOD Registered Agent

Vice President

Name Role
Lillie Marie Smallwood Vice President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-13
Annual Report 2010-06-16
Annual Report 2009-06-10
Annual Report 2008-01-24
Annual Report 2007-01-10
Annual Report 2006-02-07
Annual Report 2005-03-03
Annual Report 2003-05-02
Annual Report 2002-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313607657 0452110 2009-11-12 4370 W HWY 70, EUBANK, KY, 42567
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-12-15
Case Closed 2011-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2010-01-28
Abatement Due Date 2010-02-03
Initial Penalty 1500.0
Contest Date 2010-02-18
Final Order 2010-04-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04
Issuance Date 2010-01-28
Abatement Due Date 2010-02-03
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2010-02-18
Final Order 2010-04-04
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2010-01-28
Abatement Due Date 2009-11-12
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2010-02-18
Final Order 2010-04-04
Nr Instances 1
Nr Exposed 1
312614746 0452110 2009-03-26 4370 E HWY 70, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-30
Case Closed 2009-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-05-27
Abatement Due Date 2009-06-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-05-27
Abatement Due Date 2009-06-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2009-05-27
Abatement Due Date 2009-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2009-05-27
Abatement Due Date 2009-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-05-27
Abatement Due Date 2009-06-02
Nr Instances 1
Nr Exposed 1
304697402 0452110 2001-09-19 4380 HWY 70 WEST, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-19
Case Closed 2001-09-19
302746169 0452110 1999-09-16 4370 E HWY 70, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-17
Case Closed 2000-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-12-13
Abatement Due Date 1999-12-21
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 1999-12-13
Abatement Due Date 2000-01-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-12-13
Abatement Due Date 1999-12-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1999-12-13
Abatement Due Date 2000-01-05
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 1999-12-13
Abatement Due Date 1999-12-21
Nr Instances 4
Nr Exposed 3
301354528 0452110 1996-09-09 HWY 39, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-09
Case Closed 1996-09-09
112338082 0452110 1990-11-19 4380 HWY 70 WEST, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-19
Case Closed 1990-11-19
104340112 0452110 1987-12-14 4370 E HWY 70, EUBANK, KY, 42567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-14
Case Closed 1988-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1988-01-11
Final Order 1988-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1988-01-11
Final Order 1988-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 A03 I
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Contest Date 1988-01-11
Final Order 1988-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Contest Date 1988-01-11
Final Order 1988-06-23
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Contest Date 1988-01-11
Final Order 1988-06-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Contest Date 1988-01-11
Final Order 1988-06-23
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State