Search icon

PENNINGTON BLOCK CO., INC.

Company Details

Name: PENNINGTON BLOCK CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 1969 (56 years ago)
Organization Date: 19 Jun 1969 (56 years ago)
Last Annual Report: 13 Jun 2018 (7 years ago)
Organization Number: 0040724
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 2421 S. MAIN STREET, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles Pennington President

Secretary

Name Role
Louann Lennon Secretary

Vice President

Name Role
Timothy R Pennington Vice President

Registered Agent

Name Role
CHAS. PENNINGTON Registered Agent

Incorporator

Name Role
CHAS. PENNINGTON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-23
Reinstatement Certificate of Existence 2018-06-13
Reinstatement 2018-06-13
Administrative Dissolution 2015-09-12
Annual Report Amendment 2014-09-26
Annual Report 2014-03-20
Annual Report 2013-04-02
Annual Report 2012-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294037 0452110 2008-02-15 2421 S MAIN ST, CORBIN, KY, 40701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-02-15
Case Closed 2008-02-15
123791543 0452110 1996-01-02 2421 S MAIN ST, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-02
Case Closed 1996-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1996-02-09
Abatement Due Date 1996-03-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-02-09
Abatement Due Date 1996-03-07
Nr Instances 1
Nr Exposed 12
104338405 0452110 1990-01-11 2421 S MAIN ST, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-11
Case Closed 1990-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1990-01-24
Abatement Due Date 1990-02-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-01-24
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-01-24
Abatement Due Date 1990-02-05
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1990-01-24
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 3
2788503 0452110 1985-09-27 2421 SOUTH MAIN ST., CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-27
Case Closed 1985-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1985-10-24
Abatement Due Date 1985-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1985-10-24
Abatement Due Date 1985-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1985-10-24
Abatement Due Date 1985-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-10-24
Abatement Due Date 1985-12-03
Nr Instances 1
Nr Exposed 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-10-24
Abatement Due Date 1985-10-29
Nr Instances 3
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-10-24
Abatement Due Date 1985-11-04
Nr Instances 1
Nr Exposed 1
13791272 0419000 1972-07-12 2421 SOUTH MAIN STREET, Corbin, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-07-12
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State