Search icon

JENNMAR OF KENTUCKY, LLC

Headquarter

Company Details

Name: JENNMAR OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1978 (47 years ago)
Organization Date: 26 Apr 1978 (47 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0088664
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
Principal Office: 258 KAPPA DR, Pittsburgh, PA 15238
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of JENNMAR OF KENTUCKY, LLC, ALABAMA 000-906-671 ALABAMA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
FRANK CALANDRA, JR. Director
JOHN M. CALANDRA Director

Organizer

Name Role
KARL A CALANDRA Organizer

Incorporator

Name Role
WILLIAM HAYS Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4948 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-27 2024-12-27
Document Name KYR003154 Coverage Letter.pdf
Date 2024-12-30
Document Download
4948 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-29 2019-07-29
Document Name Coverage Letter KYR003154.pdf
Date 2019-07-30
Document Download
4948 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-08-13 2013-08-13
Document Name Coverage KYR003154 8-13-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
JENNMAR OF KENTUCKY INC. Type Conversion
FRANK CALANDRA OF KENTUCKY INC. Merger

Filings

Name File Date
Annual Report 2024-08-15
Articles of Organization (LLC) 2024-03-04
Principal Office Address Change 2023-03-27
Annual Report 2023-03-27
Annual Report 2022-05-16
Annual Report 2021-06-04
Annual Report 2020-06-10
Annual Report 2019-04-27
Annual Report 2018-04-30
Annual Report 2017-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309579522 0452110 2006-03-20 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-03-23
Case Closed 2006-06-13

Related Activity

Type Complaint
Activity Nr 205279631
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-04-26
Abatement Due Date 2006-05-08
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 30
308980408 0452110 2005-11-28 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-05
Case Closed 2005-12-20
304699945 0452110 2002-03-21 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-03-21
Case Closed 2002-03-21
302299227 0452110 1999-01-20 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-01-20
Case Closed 1999-01-20
302081161 0452110 1998-05-19 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-20
Case Closed 1998-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1998-06-24
Abatement Due Date 1998-05-20
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-06-24
Abatement Due Date 1998-05-20
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1998-06-24
Abatement Due Date 1998-05-20
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1998-06-24
Abatement Due Date 1998-05-20
Nr Instances 1
Nr Exposed 4
301743035 0452110 1997-09-05 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-09-05
Emphasis N: SILICA
Case Closed 1997-09-08
123789745 0452110 1994-09-19 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-19
Case Closed 1995-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-02-03
Abatement Due Date 1995-02-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1995-02-03
Abatement Due Date 1995-02-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-02-03
Abatement Due Date 1995-02-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-02-03
Abatement Due Date 1995-02-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-02-03
Abatement Due Date 1995-02-02
Nr Instances 1
Nr Exposed 7
Gravity 01
112344528 0452110 1991-04-01 271 GAWTHROP DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-01
Case Closed 1991-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-05-02
Abatement Due Date 1991-05-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-05-02
Abatement Due Date 1991-05-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Sources: Kentucky Secretary of State