Name: | KENWAY CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1975 (50 years ago) |
Organization Date: | 17 Mar 1975 (50 years ago) |
Last Annual Report: | 21 Apr 2025 (a month ago) |
Organization Number: | 0028732 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 4520 LOUISVILLE ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETH J ALLEN | President |
Name | Role |
---|---|
DANIEL J ALLEN | Vice President |
JOSEPH W ALLEN | Vice President |
Name | Role |
---|---|
KENNETH J. ALLEN | Director |
Name | Role |
---|---|
KENNETH J. ALLEN | Registered Agent |
Name | Role |
---|---|
KENNETH J. ALLEN | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4119 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-01-02 | 2025-01-02 | |||||||||
|
||||||||||||||
4119 | Solid Waste | Waste Tire Facility-Reg | Approval Issued | 2022-04-01 | 2022-04-01 | |||||||||
4119 | Wastewater | Inactivation of Permit | Authorization Inactivated | 2022-03-25 | 2022-03-28 | |||||||||
|
||||||||||||||
4119 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-04-08 | 2019-04-08 | |||||||||
|
||||||||||||||
4119 | Solid Waste | RPBR Facility Closure | Terminated | 2013-12-13 | 2013-12-16 | |||||||||
|
Name | Action |
---|---|
KENWAY HOMES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-21 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-25 |
Annual Report Amendment | 2022-10-31 |
Annual Report | 2022-03-23 |
Sources: Kentucky Secretary of State