Search icon

QC OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QC OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1998 (27 years ago)
Organization Date: 07 Jul 1998 (27 years ago)
Last Annual Report: 26 Aug 2020 (5 years ago)
Organization Number: 0458969
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1107 WING AVENUE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
GEORGE E BROWN Sole Officer

Incorporator

Name Role
GEORGE E. BROWN Incorporator

Registered Agent

Name Role
GEORGE E. BROWN Registered Agent

Director

Name Role
GEORGE E BROWN Director

Form 5500 Series

Employer Identification Number (EIN):
611466538
Plan Year:
2016
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:

Former Company Names

Name Action
MONTGOMERY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Dissolution 2020-09-21
Annual Report 2020-08-26
Annual Report 2019-05-14
Annual Report 2018-04-23
Annual Report 2017-05-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-07
Type:
Accident
Address:
165 NORTH MAIN STREET, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
QC OF KENTUCKY, INC.
Party Role:
Defendant
Party Name:
PARKER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State