Search icon

SENNINGER SERVICES, INC.

Company Details

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

Secretary

Name Role
Gail S Hanke Secretary

Vice President

Name Role
Joseph P Senninger Vice President

Treasurer

Name Role
Joan C Senninger Treasurer

Director

Name Role
MARK SENNINGER Director
ANTHONY SENNINGER Director
RANA FEDOR Director
JOAN SENNINGER Director
GAIL HANKE Director

Incorporator

Name Role
MARK SENNINGER Incorporator

President

Name Role
Mark T Senninger President

Registered Agent

Name Role
MARK SENNINGER Registered Agent

Assumed Names

Name Status Expiration Date
SENNINGER SERVICES Inactive 2008-07-23
MR. ROOTER Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518416 0452110 2003-07-29 5120 DIXIE HWY, LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-08-08
Case Closed 2012-12-15

Related Activity

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