Search icon

KENNEY, INC.

Company Details

Name: KENNEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1984 (41 years ago)
Organization Date: 18 Jun 1984 (41 years ago)
Last Annual Report: 11 May 2016 (9 years ago)
Organization Number: 0190713
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 1305, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
HARLAN KENNEY Director
LEWIS KENNEY Director

Incorporator

Name Role
HARLAN KENNEY Incorporator
LEWIS KENNEY Incorporator

Registered Agent

Name Role
LEWIS KENNEY Registered Agent

President

Name Role
Lewis Kenney President

Secretary

Name Role
Tameron Derrickson Secretary

Vice President

Name Role
Cameron Kenney Vice President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-05-11
Annual Report Amendment 2015-06-01
Annual Report 2015-03-19
Annual Report 2014-03-24
Annual Report 2013-01-09
Annual Report 2012-04-11
Annual Report 2011-05-04
Annual Report 2010-04-07
Annual Report 2009-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316866615 0452110 2013-04-02 BETWEEN ASHLAND AND HOLLY HILL, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-09-18
Case Closed 2014-03-05

Related Activity

Type Referral
Activity Nr 203117783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 2013-09-11
Abatement Due Date 2013-09-16
Current Penalty 8500.0
Initial Penalty 11200.0
Contest Date 2013-10-03
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
315590570 0452110 2012-03-26 STEADMANTOWN LANE RAILROAD BED, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-26
Emphasis N: TRENCH
Case Closed 2012-10-10

Related Activity

Type Referral
Activity Nr 203113675
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-06-29
Abatement Due Date 2012-07-05
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2012-06-29
Abatement Due Date 2012-07-05
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-06-29
Abatement Due Date 2012-07-05
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
307559716 0452110 2004-06-14 480 DEVIL'S HOLLOW RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-06-14
Case Closed 2004-08-26

Related Activity

Type Referral
Activity Nr 202370912
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
305363467 0452110 2002-10-16 BRADLEY DRIVE & ROBBINSVILLE LOOP, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-16
Case Closed 2002-12-12

Related Activity

Type Referral
Activity Nr 202366662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-11-21
Abatement Due Date 2002-11-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
102017332 0452110 1986-05-02 US 60 & MIDLAND BLVD., SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-07-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-06-03
Abatement Due Date 1986-06-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-06-03
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1986-06-03
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-06-03
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-06-03
Abatement Due Date 1986-06-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-06-03
Abatement Due Date 1986-06-13
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1986-06-03
Abatement Due Date 1986-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-06-03
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 4388
Executive 2024-12-18 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 385
Executive 2024-12-18 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4882
Executive 2024-11-04 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3660
Executive 2024-10-30 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 995
Executive 2024-10-17 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 1895
Executive 2024-10-17 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1280
Executive 2024-08-20 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 2640
Executive 2024-08-20 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 260
Executive 2024-08-13 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 2797

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900219 Insurance 2009-06-19 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2009-06-19
Termination Date 2010-03-04
Section 2201
Sub Section DJ
Status Terminated

Parties

Name BITUMINOUS CASUALTY CORPORATIO
Role Plaintiff
Name KENNEY, INC.
Role Defendant

Sources: Kentucky Secretary of State