Search icon

KENWAY CONTRACTING, INC.

Company Details

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

President

Name Role
KENNETH J ALLEN President

Vice President

Name Role
DANIEL J ALLEN Vice President
JOSEPH W ALLEN Vice President

Director

Name Role
KENNETH J. ALLEN Director

Incorporator

Name Role
KENNETH J. ALLEN Incorporator

Registered Agent

Name Role
KENNETH J. ALLEN Registered Agent

Permits

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
Document Name Coverage Letter KYR003994.pdf
Date 2025-01-03
Document Download
4119 Solid Waste Waste Tire Facility-Reg Approval Issued 2022-04-01 2022-04-01
Document Name SW permit 4-1-22.pdf
Date 2022-04-01
Document Download
Document Name Approved Application 4-1-2022.pdf
Date 2022-04-01
Document Download
4119 Wastewater Inactivation of Permit Authorization Inactivated 2022-03-25 2022-03-28
Document Name KYG110207 Permit Inactivation.pdf
Date 2022-03-28
Document Download
4119 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-08 2019-04-08
Document Name Coverage Letter KYR001828.pdf
Date 2019-04-09
Document Download
4119 Solid Waste RPBR Facility Closure Terminated 2013-12-13 2013-12-16
Document Name CLOSURE REQUEST 12-10-2013.pdf
Date 2013-12-10
Document Download
4119 Air Mnr Source Revision Emissions Inventory Complete 2012-12-21 2013-01-23
Document Name Permit G-06-002 Final.pdf
Date 2013-01-09
Document Download
104840 Solid Waste Landfill-CDD<1 Ac-Reg Approval Issued 2009-11-23 2009-11-23
Document Name Approved Application 11-23-2009.pdf
Date 2009-11-23
Document Download
Document Name SW_Permit 11-23-09
Date 2009-11-23
Document Download
4119 Solid Waste Trans Sta-Solid Waste-Reg Approval Issued 1994-01-28 1994-01-28
Document Name APPROVAL LETTER PERMIT 1-28-1994.pdf
Date 1994-01-28
Document Download

Former Company Names

Name Action
KENWAY HOMES, INC. Old Name

Filings

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

USAspending Awards. Financial Assistance

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.
Recipient KENWAY CONTRACTING INC
Recipient Name Raw KENWAY CONTRACTING INC
Recipient DUNS 055833693
Recipient Address 4520 LOUISVILLE RD, BOWLING GREEN, WARREN, KENTUCKY, 42101-8438, UNITED STATES
Obligated Amount 56.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient KENWAY CONTRACTING INC
Recipient Name Raw KENWAY CONTRACTING INC
Recipient DUNS 055833693
Recipient Address 4520 LOUISVILLE RD, BOWLING GREEN, WARREN, KENTUCKY, 42101-8438, UNITED STATES
Obligated Amount 1696.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient KENWAY CONTRACTING INC
Recipient Name Raw KENWAY CONTRACTING INC
Recipient DUNS 055833693
Recipient Address 4520 LOUISVILLE RD, BOWLING GREEN, WARREN, KENTUCKY, 42101-8438, UNITED STATES
Obligated Amount 1696.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient KENWAY CONTRACTING INC
Recipient Name Raw KENWAY CONTRACTING INC
Recipient DUNS 055833693
Recipient Address 4520 LOUISVILLE RD, BOWLING GREEN, WARREN, KENTUCKY, 42101-8438, UNITED STATES
Obligated Amount 56.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658158 0452110 2007-11-08 4520 LOUISVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-11-09
Case Closed 2007-11-09

Related Activity

Type Complaint
Activity Nr 206342784
Health Yes
303162390 0452110 2000-07-27 4520 LOUISVILLE RD, BOWLING GREEN, KY, 42101
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
104316161 0452110 1990-02-06 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Case Closed 1990-02-09
2779296 0452110 1987-10-09 THREE SPRINGS RD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1987-10-26

Paycheck Protection Program

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
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59350
Loan Approval Amount (current) 59350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-8438
Project Congressional District KY-02
Number of Employees 10
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59722.59
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

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)
Legal Name KENWAY CONTRACTING INC
DBA Name -
Physical Address 4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101, US
Mailing Address 4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101, US
Phone (270) 781-1932
Fax (270) 842-6252
E-mail AR@KENWAYCONTRACTING.COM

Safety Measurement System - All Transportation

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