Search icon

SENNINGER PLUMBING COMPANY, INC.

Company Details

Name: SENNINGER PLUMBING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1959 (66 years ago)
Organization Date: 28 Aug 1959 (66 years ago)
Last Annual Report: 25 Feb 2025 (17 days ago)
Organization Number: 0113082
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 11107 CEDAR CREEK RD., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
Ruth Puentes Secretary

Treasurer

Name Role
Gail Hanke Treasurer

Incorporator

Name Role
SHARON FULKERSON Incorporator
GRACE M. CLARK Incorporator
A. ROBT. DOLL Incorporator
A. ROBERT DOLL Incorporator

Registered Agent

Name Role
MARK T. SENNINGER Registered Agent

President

Name Role
Mark T Senninger President

Vice President

Name Role
Anthony J. Senninger Vice President

Former Company Names

Name Action
RAY SENNINGER-PLUMBING AND HEATING, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-01
Annual Report 2023-04-12
Annual Report 2022-04-11
Annual Report 2021-03-10
Annual Report 2020-02-27
Annual Report 2019-05-09
Annual Report 2018-05-10
Annual Report 2017-05-25
Annual Report 2016-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809121 0452110 2009-12-29 5800 KINGPOST CT, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-25
Case Closed 2010-01-25

Related Activity

Type Complaint
Activity Nr 206350951
Health Yes
312611882 0452110 2008-11-06 149 OLDTOWNE WALK, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-11-06
Case Closed 2009-02-05

Related Activity

Type Inspection
Activity Nr 312611858

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2008-12-29
Abatement Due Date 2009-01-09
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
310118872 0452110 2006-08-16 2920 POLO CLUB BLVD, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-08-16

Related Activity

Type Inspection
Activity Nr 309586451
308730712 0452110 2005-04-13 8205 JUDGE BLVD, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-13
Case Closed 2005-04-13

Related Activity

Type Inspection
Activity Nr 308730670
308398296 0452110 2005-03-02 730-812 S BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-03-18

Related Activity

Type Inspection
Activity Nr 308395102
307565457 0452110 2004-08-10 4518 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-11
Case Closed 2004-08-11

Related Activity

Type Inspection
Activity Nr 307564542
305362915 0452110 2003-04-29 9825 FORREST VILLAGE LANE, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-29
Case Closed 2003-04-29

Related Activity

Type Inspection
Activity Nr 305907982
305364036 0452110 2002-08-23 600 VINCENT WAY, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-27
Case Closed 2002-08-27
2777209 0452110 1988-04-07 4800 PRESTON HWY., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-07
Case Closed 1988-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8049727006 2020-04-08 0457 PPP 11107 CEDAR CREEK RD, LOUISVILLE, KY, 40229-2413
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042900
Loan Approval Amount (current) 915500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40229-2413
Project Congressional District KY-03
Number of Employees 118
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 921695.3
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State