Name: | SENNINGER SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1993 (31 years ago) |
Organization Date: | 27 Sep 1993 (31 years ago) |
Last Annual Report: | 07 Apr 2005 (20 years ago) |
Organization Number: | 0320735 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 11107 CEDAR CREEK RD., LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Gail S Hanke | Secretary |
Name | Role |
---|---|
Joseph P Senninger | Vice President |
Name | Role |
---|---|
Joan C Senninger | Treasurer |
Name | Role |
---|---|
MARK SENNINGER | Director |
ANTHONY SENNINGER | Director |
RANA FEDOR | Director |
JOAN SENNINGER | Director |
GAIL HANKE | Director |
Name | Role |
---|---|
MARK SENNINGER | Incorporator |
Name | Role |
---|---|
Mark T Senninger | President |
Name | Role |
---|---|
MARK SENNINGER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SENNINGER SERVICES | Inactive | 2008-07-23 |
MR. ROOTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2005-12-29 |
Annual Report | 2005-04-07 |
Statement of Change | 2004-07-21 |
Certificate of Assumed Name | 2003-07-23 |
Annual Report | 2003-06-18 |
Annual Report | 2002-03-28 |
Annual Report | 2001-11-08 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306518416 | 0452110 | 2003-07-29 | 5120 DIXIE HWY, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101866895 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2003-08-18 |
Abatement Due Date | 2003-09-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-08-18 |
Abatement Due Date | 2003-07-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2003-08-18 |
Abatement Due Date | 2003-07-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2003-08-18 |
Abatement Due Date | 2003-09-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2003-08-18 |
Abatement Due Date | 2003-07-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State