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

Director

Name Role
KENNETH J. ALLEN Director

Incorporator

Name Role
KENNETH J. ALLEN Incorporator

Registered Agent

Name Role
KENNETH J. ALLEN Registered Agent

President

Name Role
Kenneth Allen President

Secretary

Name Role
Sheldon Allen Secretary

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-24
Type:
Planned
Address:
4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-11-12
Type:
FollowUp
Address:
4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-06-21
Type:
Planned
Address:
4520 LOUISVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-09-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENWAY CONCRETE, INC.
Party Role:
Plaintiff
Party Name:
MAXIM TRUCK CO., INC
Party Role:
Defendant

Sources: Kentucky Secretary of State