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

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

Director

Name Role
Pamela Holt Director
Nancy S Ray Director

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-08
Type:
Planned
Address:
3235 PARK AVE, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

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

Sources: Kentucky Secretary of State