Name: | BENNIE'S PLUMBING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1986 (39 years ago) |
Last Annual Report: | 11 Mar 2016 (9 years ago) |
Organization Number: | 0210147 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 5009 MEREDITH ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Sarah S Crenshaw | Treasurer |
Name | Role |
---|---|
Bennie J Crenshaw | President |
Name | Role |
---|---|
Sarah S Crenshaw | Secretary |
Name | Role |
---|---|
Bennie J Crenshaw, Jr. | Vice President |
Name | Role |
---|---|
BENNIE J CRENSHAW | Signature |
Name | Role |
---|---|
BENNIE J. CRENSHAW, SR. | Director |
SARA SUE CRENSHAW | Director |
Name | Role |
---|---|
BENNIE J. CRENSHAW, SR. | Incorporator |
Name | Role |
---|---|
BENNIE J. CRENSHAW, SR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-10 |
Annual Report | 2014-04-03 |
Annual Report | 2013-05-21 |
Annual Report | 2012-02-03 |
Annual Report | 2011-03-10 |
Annual Report | 2010-03-11 |
Annual Report | 2009-02-12 |
Annual Report | 2008-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104269444 | 0452110 | 1987-04-29 | 5106 OLD CAIRO ROAD, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
18603720 | 0452110 | 1985-07-29 | HWY 60 W., PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 18591875 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-05-08 |
Case Closed | 1987-05-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1985-06-04 |
Abatement Due Date | 1985-06-10 |
Current Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State