Search icon

C. E. PENNINGTON CO.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C. E. PENNINGTON CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 1975 (50 years ago)
Organization Date: 25 Jul 1975 (50 years ago)
Last Annual Report: 24 Sep 2007 (18 years ago)
Organization Number: 0040725
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 362 S. BDWY., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CARLOS PENNINGTON Registered Agent

President

Name Role
Carlos Pennington President

Signature

Name Role
CARLOS PENNINGTON Signature

Vice President

Name Role
James Pennington Vice President

Director

Name Role
C. E. PENNINGTON Director
CARLOS PENNINGTON Director
GARY PENNINGTON Director

Incorporator

Name Role
C. H. PENNINGTON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
854721
State:
FLORIDA

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-09-24
Annual Report 2006-04-14
Annual Report 2005-04-13
Annual Report 2003-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-19
Type:
FollowUp
Address:
TAPP ROAD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-09-16
Type:
Unprog Rel
Address:
TAPP ROAD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-19
Type:
Planned
Address:
TWO PLAZA EAST OFFICE FACILITY, LEXINGTON, KY, 40342
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-06-12
Type:
Planned
Address:
600 COOPER DR., LEXINGTON, KY, 40506
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-09
Type:
Planned
Address:
115 N. HAMILTON ST., GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State