Search icon

DOWNEY & SONS PALLET COMPANY, INC.

Company Details

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

Registered Agent

Name Role
MEGAN N. SMITH Registered Agent

Vice President

Name Role
MICAH J Downey Vice President

Incorporator

Name Role
WILLIAM H. DOWNEY Incorporator

President

Name Role
MEGAN N SMITH President

Director

Name Role
Megan N Smith Director
Micah J Downey Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290430 0452110 2001-09-14 1177 JIM CLARK ROAD, BARDSTOWN, KY, 40024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-14
Case Closed 2002-02-01

Violation Items

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

Financial Incentive

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