Search icon

PAMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAMCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1994 (31 years ago)
Organization Date: 09 Jun 1994 (31 years ago)
Last Annual Report: 11 Apr 2011 (14 years ago)
Organization Number: 0331675
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 229 WINDSOR DR., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Pam Routt Vice President

Secretary

Name Role
Pam Routt Secretary

Signature

Name Role
PAM ROUTT Signature

Registered Agent

Name Role
PAMELA FRITZ ROUTT Registered Agent

Treasurer

Name Role
Harold R Routt Treasurer

Incorporator

Name Role
HAROLD RAY ROUTT Incorporator

President

Name Role
Harold R Routt President

Assumed Names

Name Status Expiration Date
HILL TOP BEVERAGES Inactive 2016-01-25

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-04-11
Certificate of Assumed Name 2011-01-25
Annual Report 2010-06-23
Annual Report 2009-04-08

USAspending Awards / Financial Assistance

Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6600.00
Total Face Value Of Loan:
6600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-26
Type:
Planned
Address:
3510 GOLDSMITH ST, LOUISVILLE, KY, 40220
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-06-20
Type:
Planned
Address:
3510 GOLDSMITH ST, LOUISVILLE, KY, 40220
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State