Name: | BRONSTON HENNECKE CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1979 (46 years ago) |
Organization Date: | 06 Aug 1979 (46 years ago) |
Last Annual Report: | 17 Jan 2007 (18 years ago) |
Organization Number: | 0119885 |
ZIP code: | 41121 |
City: | Argillite |
Primary County: | Greenup County |
Principal Office: | 4247 BRUSH CREEK, ARGILLITE, KY 41121 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
BRONSTON HENNECKE | Director |
LARRY HENNECKE | Director |
Name | Role |
---|---|
BRONSTON HENNECKE | Incorporator |
Name | Role |
---|---|
BRONSTON HENNECKE | Registered Agent |
Name | Role |
---|---|
Bronston Hennecke | President |
Name | Role |
---|---|
BRONSTON HENNECK | Signature |
Bronston Hennecke | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-17 |
Annual Report | 2006-02-07 |
Annual Report | 2005-02-16 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304704869 | 0452110 | 2001-12-13 | LAKEWOOD TERRACE FAMILY HOUSING MSU, MOREHEAD, KY, 40351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304704307 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2002-01-18 |
Abatement Due Date | 2002-01-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-02-03 |
Case Closed | 1999-03-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 1999-03-10 |
Abatement Due Date | 1999-03-18 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1999-03-10 |
Abatement Due Date | 1999-01-28 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-09-23 |
Case Closed | 1993-11-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-09-22 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State