Search icon

C. E. PENNINGTON CO.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of C. E. PENNINGTON CO., FLORIDA 854721 FLORIDA

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

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
Annual Report 2002-05-07
Annual Report 2001-03-23
Annual Report 2000-06-22
Annual Report 1999-04-20
Annual Report 1998-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112353156 0452110 1990-09-19 TWO PLAZA EAST OFFICE FACILITY, LEXINGTON, KY, 40342
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-19
Case Closed 1990-09-21
112333505 0452110 1990-06-12 600 COOPER DR., LEXINGTON, KY, 40506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-12
Case Closed 1990-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1990-07-03
Abatement Due Date 1990-07-10
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1990-07-03
Abatement Due Date 1990-07-10
Nr Instances 8
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1990-07-03
Abatement Due Date 1990-07-10
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1990-07-03
Abatement Due Date 1990-07-10
Nr Instances 1
Nr Exposed 1
104314224 0452110 1990-05-09 115 N. HAMILTON ST., GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-09
Case Closed 1990-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-05-29
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
104293923 0452110 1989-12-05 U.S. 60 W, OLIVE HILL, KY, 41164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-05
Case Closed 1989-12-13
2774875 0452110 1989-09-06 ST. JOSEPH HOSPITAL, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1989-09-06
Case Closed 1989-09-22
104339452 0452110 1989-07-26 WEST CARTER DR., OLIVE HILL, KY, 41164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-08-18
Abatement Due Date 1989-08-24
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-08-18
Abatement Due Date 1989-08-24
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003D
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003E
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-18
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 2
2786259 0452110 1988-04-22 150 E MAIN ST, LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-06
18581314 0452110 1985-12-18 LEXINGTON AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-18
Case Closed 1988-01-06
18605196 0452110 1985-08-27 2200 LEXINGTON AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-09-19
Abatement Due Date 1985-09-24
Nr Instances 1
Nr Exposed 1
18605030 0452110 1985-07-22 FEDERAL CORRECTION INSTITUTE, ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1986-02-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-02
Case Closed 1985-05-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-14
Case Closed 1985-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-04-24
Abatement Due Date 1985-04-25
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-04-24
Abatement Due Date 1985-04-29
Nr Instances 2
Nr Exposed 2
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-11-29
Case Closed 1985-01-14

Related Activity

Type Inspection
Activity Nr 18624692
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-09
Case Closed 1984-03-06
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-01-11
Case Closed 1984-01-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-02
Case Closed 1983-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-12-12
Abatement Due Date 1983-12-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-12-12
Abatement Due Date 1983-12-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 7
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-29
Case Closed 1983-10-19

Sources: Kentucky Secretary of State