Search icon

SCHENCK CONSTRUCTION COMPANY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SCHENCK CONSTRUCTION COMPANY, INC., MISSISSIPPI 8704322 MISSISSIPPI
Headquarter of SCHENCK CONSTRUCTION COMPANY, INC., ILLINOIS CORP_54347839 ILLINOIS
Headquarter of SCHENCK CONSTRUCTION COMPANY, INC., FLORIDA P09948 FLORIDA

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

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
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1987-10-28
Amendment 1987-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102013547 0452110 1986-05-07 4001 NICHOLASVILLE ROAD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-07
Case Closed 1986-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-05-21
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State