Search icon

HENNESSY INDUSTRIES LLC

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 (10 months 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
Annual Report 2022-06-15
Registered Agent name/address change 2021-09-24
Principal Office Address Change 2021-05-26
Annual Report 2021-05-26
Annual Report 2020-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920222 0452110 2013-11-07 759 HENNESSY WAY, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-22
Case Closed 2013-11-22

Related Activity

Type Referral
Activity Nr 203334537
Safety Yes
312211162 0452110 2008-07-09 759 HENNESSY WAY, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-14
Case Closed 2009-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-11-26
Abatement Due Date 2008-12-03
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2008-11-26
Abatement Due Date 2008-12-03
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G06 VI
Issuance Date 2008-11-26
Abatement Due Date 2008-12-03
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2008-11-26
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2008-11-26
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-11-26
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
104344999 0452110 1990-07-20 HWY 31 & I-65, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-20
Case Closed 1990-07-23
18593863 0452110 1986-08-18 HIGHWAY 31 WEST AND I-65, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-18
Case Closed 1986-08-26

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