Search icon

HENNESSY INDUSTRIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HENNESSY INDUSTRIES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1979 (46 years ago)
Authority Date: 11 Jun 1979 (46 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0161620
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 5438 Wade Park Blvd, Suite 600, Raleigh, NC 27607
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Tim Reynolds Member

Director

Name Role
GRAHAM R. BROWN Director
THOMAS P. LATIMER Director
THOMAS J. STANTON Director
ROBERT A. HENNESSY Director
JAMES D. HENNESSY Director

Incorporator

Name Role
GARVIN P. KIERNAN Incorporator

Former Company Names

Name Action
Out-of-state Merger
BADA COMPANY, INC. Merger
H. B. I. CORP. Old Name
HENNESSY INDUSTRIES LLC Old Name
HENNESSY INDUSTRIES, INC. Type Conversion

Filings

Name File Date
Principal Office Address Change 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Principal Office Address Change 2022-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-07
Type:
Referral
Address:
759 HENNESSY WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-09
Type:
Planned
Address:
759 HENNESSY WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-20
Type:
Planned
Address:
HWY 31 & I-65, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-08-18
Type:
Planned
Address:
HIGHWAY 31 WEST AND I-65, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.03 $0 $2,000 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State