Search icon

PARK AVENUE, INC.

Company Details

Name: PARK AVENUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1992 (33 years ago)
Organization Date: 10 Feb 1992 (33 years ago)
Last Annual Report: 28 Jun 2006 (19 years ago)
Organization Number: 0296583
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3345 PARK AVE., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
Pamela Holt Director
Nancy S Ray Director

President

Name Role
Pamela Holt President

Secretary

Name Role
Nancy S Ray Secretary

Treasurer

Name Role
Nancy S Ray Treasurer

Signature

Name Role
NANCY RAY Signature

Incorporator

Name Role
PAMELA HOLT Incorporator

Registered Agent

Name Role
PAMELA HOLT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400441 Agent - Limited Line Credit Inactive 2000-08-07 - 2007-03-31 - -
Department of Insurance DOI ID 400441 Agent - Credit Life & Health Inactive 1995-05-31 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
PARK AVENUE CHRYSLER-PLYMOUTH-DODGE Inactive 2008-07-15
PARK AVENUE HYUNDAI Inactive 2008-07-15
PARK AVENUE KANNON Inactive 2003-10-01

Filings

Name File Date
Administrative Dissolution Return 2007-11-28
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-13
Annual Report 2006-06-28
Annual Report 2005-07-15
Annual Report 2003-09-16
Name Renewal 2003-07-01
Name Renewal 2003-07-01
Annual Report 2002-08-26
Annual Report 2001-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123797318 0452110 1994-09-08 3235 PARK AVE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-08
Case Closed 1994-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500130 Insurance 2005-06-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-06-20
Termination Date 2005-10-19
Date Issue Joined 2005-09-19
Section 2201
Sub Section IN
Status Terminated

Parties

Name FEDERATED MUTUAL INSURANCE COM
Role Plaintiff
Name PARK AVENUE, INC.
Role Defendant

Sources: Kentucky Secretary of State