Search icon

THE PARAGON AT WEST PARK, INC.

Company Details

Name: THE PARAGON AT WEST PARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1992 (33 years ago)
Organization Date: 28 May 1992 (33 years ago)
Last Annual Report: 28 Jun 2007 (18 years ago)
Organization Number: 0300990
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 42, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
PARAGON OPERATIONS GROUP, LLC Registered Agent

Treasurer

Name Role
Maria Lee Treasurer

Director

Name Role
Steve AMsler Director
Paula Grubbs Director
Mark Lee Director
Maria Lee Director
MARIA K. LEE Director
W. Curtis Lee Director
W. CURTIS LEE Director
MARK D. LEE Director
LAVENE LEE Director

Secretary

Name Role
MARIA K LEE Secretary

President

Name Role
Mark D Lee President

Signature

Name Role
MARIA K LEE Signature

Incorporator

Name Role
W. CURTIS LEE Incorporator

Filings

Name File Date
Dissolution 2007-08-22
Annual Report 2007-06-28
Statement of Change 2006-09-07
Annual Report 2006-08-14
Annual Report 2005-06-13
Annual Report 2003-09-10
Statement of Change 2003-07-17
Annual Report 2002-09-30
Annual Report 2001-09-11
Principal Office Address Change 2000-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563544 0452110 2004-07-22 4960 VILLAGE SQUARE DR, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-08-13
Case Closed 2005-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Current Penalty 125.0
Initial Penalty 1250.0
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Current Penalty 125.0
Initial Penalty 1250.0
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Current Penalty 125.0
Initial Penalty 1250.0
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 2
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 1
Nr Exposed 5
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Current Penalty 125.0
Initial Penalty 1250.0
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-08-20
Abatement Due Date 2005-04-07
Contest Date 2004-09-14
Final Order 2005-04-07
Nr Instances 1
Nr Exposed 28

Sources: Kentucky Secretary of State