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: 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

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

Registered Agent

Name Role
KENNETH J. ALLEN Registered Agent

Incorporator

Name Role
KENNETH J. ALLEN Incorporator

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

Former Company Names

Name Action
KENWAY HOMES, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59350.00
Total Face Value Of Loan:
59350.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
84.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1611.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
53.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-08
Type:
Complaint
Address:
4520 LOUISVILLE RD, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-07-27
Type:
Planned
Address:
4520 LOUISVILLE RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-06
Type:
Planned
Address:
RUSSELLVILLE RD., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-09
Type:
Planned
Address:
THREE SPRINGS RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59350
Current Approval Amount:
59350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59722.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 842-6252
Add Date:
1996-10-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State