Name: | CLEATON-PARKER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1994 (31 years ago) |
Last Annual Report: | 11 Aug 2003 (22 years ago) |
Organization Number: | 0325637 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1209 POTOMAC PL, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL E. PARKER | Registered Agent |
Name | Role |
---|---|
Barbara J Parker | Vice President |
Name | Role |
---|---|
Paul E Parker | President |
Name | Role |
---|---|
PAUL E. PARKER | Director |
BARBARA PARKER | Director |
Name | Role |
---|---|
PAUL E. PARKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-13 |
Annual Report | 2002-10-02 |
Annual Report | 2001-09-12 |
Statement of Change | 2001-07-19 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-06-11 |
Annual Report | 1998-07-28 |
Statement of Change | 1997-10-07 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303751515 | 0452110 | 2001-03-20 | 2903 W BROADWAY, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303751507 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261101 E05 |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Contest Date | 2001-05-18 |
Final Order | 2002-01-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261101 H02 I |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-06-01 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Contest Date | 2001-05-18 |
Final Order | 2002-01-16 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261101 K09 II |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-06-06 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2001-05-18 |
Final Order | 2002-01-16 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261101 F01 II |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-22 |
Contest Date | 2001-05-18 |
Final Order | 2002-01-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State