Search icon

PENDERY SONS, INC.

Company Details

Name: PENDERY SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1979 (46 years ago)
Organization Date: 03 Apr 1979 (46 years ago)
Last Annual Report: 30 Mar 2010 (15 years ago)
Organization Number: 0116837
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: BOX 245, 11 S. FT. THOMAS AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RONALD PENDERY Registered Agent

Vice President

Name Role
Kenneth Pendery Vice President

Secretary

Name Role
David Pendery Secretary

President

Name Role
Ronald Pendery President

Treasurer

Name Role
Richard Pendery Treasurer

Signature

Name Role
Paul Ronald Pendery Signature

Director

Name Role
PAUL RONALD PENDERY Director
KENNETH LEE PENDERY, SR. Director

Incorporator

Name Role
PAUL RONALD PENDERY Incorporator
KENNETH LEE PENDERY, SR. Incorporator

Filings

Name File Date
Dissolution 2011-03-29
Annual Report 2010-03-30
Annual Report 2009-01-14
Annual Report 2008-01-17
Annual Report 2007-01-31
Statement of Change 2006-03-14
Annual Report 2006-02-22
Annual Report 2005-02-24
Annual Report 2003-06-18
Annual Report 2002-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746275 0452110 2000-09-19 11 S FORT THOMAS AVE, FORT THOMAS, KY, 41075
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-09-19
Case Closed 2000-09-19

Sources: Kentucky Secretary of State