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 (32 years ago)
Organization Date: 27 Sep 1993 (32 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

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

Registered Agent

Name Role
MARK SENNINGER Registered Agent

President

Name Role
Mark T Senninger President

Secretary

Name Role
Gail S Hanke Secretary

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