Search icon

QC OF KENTUCKY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QC OF KENTUCKY 401(K) PLAN 2016 611466538 2017-05-25 QC OF KENTUCKY, INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484120
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2015 611466538 2016-07-15 QC OF KENTUCKY, INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484120
Sponsor’s telephone number 2709251840
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2014 611466538 2015-05-14 QC OF KENTUCKY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2013 611466538 2014-06-24 QC OF KENTUCKY, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-24
Name of individual signing PHYLLS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2012 611466538 2013-05-29 QC OF KENTUCKY, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2011 611466538 2012-06-07 QC OF KENTUCKY, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611466538
Plan administrator’s name QC OF KENTUCKY, INC.
Plan administrator’s address 1107 WING AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706868663

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2010 611466538 2011-05-06 QC OF KENTUCKY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611466538
Plan administrator’s name QC OF KENTUCKY, INC.
Plan administrator’s address 1107 WING AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706868663

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2009 611466538 2010-06-04 QC OF KENTUCKY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611466538
Plan administrator’s name QC OF KENTUCKY, INC.
Plan administrator’s address 1107 WING AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706868663

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-04
Name of individual signing PHYLLIS BROWN
Valid signature Filed with authorized/valid electronic signature
QC OF KENTUCKY 401(K) PLAN 2009 611466538 2010-06-03 QC OF KENTUCKY, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611466538
Plan administrator’s name QC OF KENTUCKY, INC.
Plan administrator’s address 1107 WING AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706868663

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing PHYLLIS BROWN
Valid signature Filed with incorrect/unrecognized electronic signature
QC OF KENTUCKY 401(K) PLAN 2009 611466538 2010-06-04 QC OF KENTUCKY, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 484200
Sponsor’s telephone number 2706868663
Plan sponsor’s address 1107 WING AVENUE, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 611466538
Plan administrator’s name QC OF KENTUCKY, INC.
Plan administrator’s address 1107 WING AVENUE, OWENSBORO, KY, 42303
Administrator’s telephone number 2706868663

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing PHYLLIS BROWN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-04
Name of individual signing PHYLLIS BROWN
Valid signature Filed with incorrect/unrecognized electronic signature

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

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
Annual Report 2016-03-16
Annual Report 2015-05-20
Annual Report 2014-03-04
Annual Report 2013-08-02
Annual Report 2012-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922772 0452110 2014-02-07 165 NORTH MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2014-05-14
Case Closed 2016-03-21

Related Activity

Type Accident
Activity Nr 102502085

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 200150304
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 2450.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 1650.0
Initial Penalty 2750.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 2450.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 D03
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 825.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 825.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100146 D06
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 825.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 825.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100146 D12
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 800.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100146 D14
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 800.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01013
Citaton Type Serious
Standard Cited 19100146 K03 I
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Current Penalty 2450.0
Initial Penalty 4900.0
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2014-07-24
Abatement Due Date 2014-08-01
Contest Date 2014-08-11
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300011 Civil Rights Employment 2013-01-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-01-30
Termination Date 2014-03-14
Date Issue Joined 2013-02-25
Section 2000
Sub Section E
Status Terminated

Parties

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

Sources: Kentucky Secretary of State