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: | 28 Feb 2024 (a year 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 | Incorporator |
Name | Role |
---|---|
KENNETH J. ALLEN | Registered Agent |
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 | |||||||||
|
||||||||||||||
4119 | Air | Mnr Source Revision | Emissions Inventory Complete | 2012-12-21 | 2013-01-23 | |||||||||
|
||||||||||||||
104840 | Solid Waste | Landfill-CDD<1 Ac-Reg | Approval Issued | 2009-11-23 | 2009-11-23 | |||||||||
4119 | Solid Waste | Trans Sta-Solid Waste-Reg | Approval Issued | 1994-01-28 | 1994-01-28 | |||||||||
|
Name | Action |
---|---|
KENWAY HOMES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-04-25 |
Annual Report Amendment | 2022-10-31 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-26 |
Annual Report | 2018-05-18 |
Annual Report | 2017-05-12 |
Annual Report | 2016-05-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813594 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
10840880 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9043412 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9041597 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310658158 | 0452110 | 2007-11-08 | 4520 LOUISVILLE RD, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206342784 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-07-28 |
Case Closed | 2000-11-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2001503 G 2 |
Issuance Date | 2000-11-03 |
Abatement Due Date | 2000-07-28 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 200150402 G |
Issuance Date | 2000-11-03 |
Abatement Due Date | 2000-07-28 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-02-06 |
Case Closed | 1990-02-09 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-09 |
Case Closed | 1987-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9045247208 | 2020-04-28 | 0457 | PPP | 4520 Louisville Rd, Bowling Green, KY, 42101-8438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
661152 | Intrastate Non-Hazmat | 2023-02-10 | 160000 | 2022 | 7 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State