Search icon

KENNEY, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
03ED5
UEI Expiration Date:
2017-01-17

Business Information

Activation Date:
2016-01-18
Initial Registration Date:
2003-06-09

Commercial and government entity program

CAGE number:
03ED5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-01-17

Contact Information

POC:
LEWIS K. KENNEY

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INS11PC00042
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
6452.80
Base And Exercised Options Value:
6452.80
Base And All Options Value:
6452.80
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-07-27
Description:
CONNIE HOWARD LS II (CONST.)
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION
Procurement Instrument Identifier:
INS11PC00032
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-39281.68
Base And Exercised Options Value:
-39281.68
Base And All Options Value:
-39281.68
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-05-23
Description:
DEANNA ARRINGTON SUB (CONST) KY-11-008
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-02
Type:
Referral
Address:
BETWEEN ASHLAND AND HOLLY HILL, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-26
Type:
Referral
Address:
STEADMANTOWN LANE RAILROAD BED, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-14
Type:
Referral
Address:
480 DEVIL'S HOLLOW RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-16
Type:
Referral
Address:
BRADLEY DRIVE & ROBBINSVILLE LOOP, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-05-02
Type:
Planned
Address:
US 60 & MIDLAND BLVD., SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KENNEY, INC.
Party Role:
Plaintiff
Party Name:
KENNEY
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
KENNEY, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
KENNEY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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 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 2024-12-18 2025 Cabinet of the General Government Department Of Military Affairs Rentals Rental Of Equipment-1099 Rept 4388
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

Sources: Kentucky Secretary of State