Search icon

DONARD PARK, INC.

Company Details

Name: DONARD PARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1992 (33 years ago)
Organization Date: 10 Mar 1992 (33 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0297866
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1433 SYLVAN WAY, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Riley Cobb Sole Officer

Registered Agent

Name Role
RILEY COBB Registered Agent

Director

Name Role
RILEY COBB Director

Incorporator

Name Role
RILEY COBB Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-07
Annual Report 1999-07-21
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123790446 0452110 1994-07-01 3701 HURSTBOURNE RIDGE BLVD, JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1994-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-08-05
Abatement Due Date 1994-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-08-05
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-08-05
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State