Name: | SPECIAL EVENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 22 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0485666 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 628 BIZZELL DRIVE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. FLEMING | Incorporator |
Name | Role |
---|---|
ROSEMARY D. PARSONS | Director |
RODNEY J. PARSONS | Director |
Name | Role |
---|---|
Rodney J Parsons | President |
Name | Role |
---|---|
Rosemary D Parsons | Secretary |
Name | Role |
---|---|
RODNEY PARSONS | Registered Agent |
Name | Action |
---|---|
SPECIAL EVENTS I, LLC | Old Name |
SPECIAL EVENTS, INC. | Merger |
RELIABLE RENT-ALL, INC. | Merger |
PARSONS RENTALS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SPECIAL EVENTS | Inactive | - |
RELIABLE RENTALS | Inactive | - |
RELIABLE RENT-ALL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2012-06-15 |
Annual Report | 2012-02-22 |
Annual Report | 2011-03-23 |
Annual Report | 2010-03-10 |
Annual Report | 2009-08-26 |
Annual Report | 2008-05-02 |
Annual Report | 2007-04-17 |
Annual Report | 2006-06-20 |
Annual Report | 2005-05-12 |
Annual Report | 2003-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313809964 | 0452110 | 2010-08-10 | 1000 DELANEY WOODS, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202850590 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100333 A |
Issuance Date | 2010-09-16 |
Abatement Due Date | 2010-09-22 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State