Name: | DOWNEY & SONS PALLET COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 1996 (29 years ago) |
Organization Date: | 03 Jan 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0409914 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Medium (20-99) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 500 BLOOMFIELD ROAD, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MEGAN N. SMITH | Registered Agent |
Name | Role |
---|---|
MICAH J Downey | Vice President |
Name | Role |
---|---|
WILLIAM H. DOWNEY | Incorporator |
Name | Role |
---|---|
MEGAN N SMITH | President |
Name | Role |
---|---|
Megan N Smith | Director |
Micah J Downey | Director |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report Amendment | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-16 |
Registered Agent name/address change | 2023-02-16 |
Principal Office Address Change | 2023-02-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304290430 | 0452110 | 2001-09-14 | 1177 JIM CLARK ROAD, BARDSTOWN, KY, 40024 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-11 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-11 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 13.38 | $125,000 | $14,000 | 33 | 4 | 2020-12-10 | Final |
Sources: Kentucky Secretary of State