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 |
Name | Role |
---|---|
KEVIN E SCHOECK | Registered Agent |
Name | Role |
---|---|
Kevin E. Schoeck | General Manager |
Name | Role |
---|---|
KEVIN E SCHOECK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SURPLUS CITY | Inactive | 2013-07-15 |
SURPLUS CITY SUPERSTORE | Inactive | 2013-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313816373 | 0452110 | 2010-10-19 | 1927 IRVIN COBB DRIVE, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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