Search icon

PAMECO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PAMECO CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2000 (25 years ago)
Authority Date: 17 Jul 2000 (25 years ago)
Last Annual Report: 23 Mar 2002 (23 years ago)
Organization Number: 0497859
Principal Office: 651 CORPORATE CR., GOLDEN, CO 80401
Place of Formation: DELAWARE

Treasurer

Name Role
Christopher Hardesty Treasurer

President

Name Role
DIXON R. WALKER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Joseph Ellsworth Secretary

Former Company Names

Name Action
PAMECO ACQUISITION CORPORATION Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-05-07
Annual Report 2001-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-10
Type:
Referral
Address:
412 E. PARRISH AVE., OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-20
Type:
Complaint
Address:
620 WEST SHIPP BLDG. 2, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State