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 |
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 |
Name | Role |
---|---|
GUY M. GRAVES | Registered Agent |
Name | Role |
---|---|
RIKKI DALE SCHENCK | Director |
MICHAEL L. SCHENCK | Director |
Name | Role |
---|---|
MICHAEL L. SCHENCK | Incorporator |
RIKKI D. SCHENCK | Incorporator |
Name | Action |
---|---|
SCHENCK CONSTRUCTION SERVICES, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102013547 | 0452110 | 1986-05-07 | 4001 NICHOLASVILLE ROAD, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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