Search icon

CLEATON-PARKER, INC.

Company Details

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

Registered Agent

Name Role
PAUL E. PARKER Registered Agent

Vice President

Name Role
Barbara J Parker Vice President

President

Name Role
Paul E Parker President

Director

Name Role
PAUL E. PARKER Director
BARBARA PARKER Director

Incorporator

Name Role
PAUL E. PARKER Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303751515 0452110 2001-03-20 2903 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-04-26
Case Closed 2007-03-28

Related Activity

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