Search icon

KENWAY CONCRETE, INC.

Company Details

Name: KENWAY CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1987 (38 years ago)
Organization Date: 16 Mar 1987 (38 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0226822
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 4520 OLD LOUISVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH J. ALLEN Registered Agent

President

Name Role
Kenneth Allen President

Secretary

Name Role
Sheldon Allen Secretary

Director

Name Role
KENNETH J. ALLEN Director

Incorporator

Name Role
KENNETH J. ALLEN Incorporator

Filings

Name File Date
Dissolution 2020-06-29
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-04-01
Annual Report 2015-09-10
Annual Report 2014-03-18
Annual Report 2013-06-19
Annual Report 2012-04-20
Annual Report 2011-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301738381 0452110 1997-09-24 4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-09-24
Case Closed 1997-09-24
112343538 0452110 1991-11-12 4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-11-12
Case Closed 1991-11-21

Related Activity

Type Inspection
Activity Nr 104285846
104285846 0452110 1991-06-21 4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-21
Case Closed 1991-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-08-06
Abatement Due Date 1991-08-16
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State