Search icon

BENNIE'S PLUMBING, INC.

Company Details

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

Treasurer

Name Role
Sarah S Crenshaw Treasurer

President

Name Role
Bennie J Crenshaw President

Secretary

Name Role
Sarah S Crenshaw Secretary

Vice President

Name Role
Bennie J Crenshaw, Jr. Vice President

Signature

Name Role
BENNIE J CRENSHAW Signature

Director

Name Role
BENNIE J. CRENSHAW, SR. Director
SARA SUE CRENSHAW Director

Incorporator

Name Role
BENNIE J. CRENSHAW, SR. Incorporator

Registered Agent

Name Role
BENNIE J. CRENSHAW, SR. Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104269444 0452110 1987-04-29 5106 OLD CAIRO ROAD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-05-01
18603720 0452110 1985-07-29 HWY 60 W., PADUCAH, KY, 42001
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-29
Case Closed 1986-02-25

Related Activity

Type Inspection
Activity Nr 18591875
18591875 0452110 1985-05-08 HWY. 60 W., PADUCAH, KY, 42001
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