Search icon

SPECIAL EVENTS, LLC

Company Details

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

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Director

Name Role
ROSEMARY D. PARSONS Director
RODNEY J. PARSONS Director

President

Name Role
Rodney J Parsons President

Secretary

Name Role
Rosemary D Parsons Secretary

Registered Agent

Name Role
RODNEY PARSONS Registered Agent

Former Company Names

Name Action
SPECIAL EVENTS I, LLC Old Name
SPECIAL EVENTS, INC. Merger
RELIABLE RENT-ALL, INC. Merger
PARSONS RENTALS, INC. Old Name

Assumed Names

Name Status Expiration Date
SPECIAL EVENTS Inactive -
RELIABLE RENTALS Inactive -
RELIABLE RENT-ALL Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809964 0452110 2010-08-10 1000 DELANEY WOODS, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-18
Case Closed 2010-11-04

Related Activity

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