Search icon

SURPLUS CITY, INC.

Company Details

Name: SURPLUS CITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 1996 (28 years ago)
Organization Date: 23 Dec 1996 (28 years ago)
Last Annual Report: 30 Jun 2012 (13 years ago)
Organization Number: 0425788
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1927 IRVIN COBB DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN E SCHOECK Registered Agent

General Manager

Name Role
Kevin E. Schoeck General Manager

Incorporator

Name Role
KEVIN E SCHOECK Incorporator

Assumed Names

Name Status Expiration Date
SURPLUS CITY Inactive 2013-07-15
SURPLUS CITY SUPERSTORE Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-30
Annual Report 2011-06-15
Annual Report 2010-06-14
Annual Report 2009-06-24
Annual Report 2008-06-30
Name Renewal 2008-06-30
Name Renewal 2008-06-30
Annual Report 2007-04-17
Annual Report 2006-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816373 0452110 2010-10-19 1927 IRVIN COBB DRIVE, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-19
Case Closed 2011-04-18

Related Activity

Type Complaint
Activity Nr 207647223
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2011-01-27
Abatement Due Date 2011-02-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-01-27
Abatement Due Date 2011-02-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2011-01-27
Abatement Due Date 2011-02-15
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State