Search icon

SCHENCK CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHENCK CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 1985 (40 years ago)
Organization Date: 22 May 1985 (40 years ago)
Last Annual Report: 07 Jul 1995 (30 years ago)
Organization Number: 0201967
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 252 EAST HIGH ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Director

Name Role
RIKKI DALE SCHENCK Director
MICHAEL L. SCHENCK Director

Incorporator

Name Role
MICHAEL L. SCHENCK Incorporator
RIKKI D. SCHENCK Incorporator

Links between entities

Type:
Headquarter of
Company Number:
8704322
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_54347839
State:
ILLINOIS
Type:
Headquarter of
Company Number:
P09948
State:
FLORIDA

Former Company Names

Name Action
SCHENCK CONSTRUCTION SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-07-27
Type:
Planned
Address:
BOSTON RD & MAN-O-WAR BLVD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-28
Type:
Planned
Address:
205 KINGS DAUGHTER ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-01
Type:
Planned
Address:
WESLEYAN PARK PLAZA MALL, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-07
Type:
Planned
Address:
4001 NICHOLASVILLE ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State