Search icon

KEN'S BEVERAGE INC.

Branch

Company Details

Name: KEN'S BEVERAGE INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2001 (24 years ago)
Authority Date: 10 Jul 2001 (24 years ago)
Last Annual Report: 13 Aug 2021 (4 years ago)
Branch of: KEN'S BEVERAGE INC., ILLINOIS (Company Number CORP_55478147)
Organization Number: 0519033
Principal Office: 10015 S MANDEL ST, PLAINFIELD, IL 60585
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Kenneth T. Reimer CEO

President

Name Role
Kenneth T. Reimer President

Filings

Name File Date
Certificate of Withdrawal 2022-06-16
Annual Report 2021-08-13
Annual Report 2020-06-18
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-06-14
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-06
Annual Report 2016-06-23
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910937 0452110 2003-09-03 488 OLD PRESTON RD HWY 61, SHEPHERDSVILLE, KY, 40165
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-10-08
Case Closed 2004-06-23

Related Activity

Type Complaint
Activity Nr 204239362
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-10-16
Abatement Due Date 2004-03-03
Current Penalty 675.0
Initial Penalty 1050.0
Contest Date 2003-11-12
Final Order 2004-03-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-10-16
Abatement Due Date 2004-03-03
Contest Date 2003-11-12
Final Order 2004-03-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-10-16
Abatement Due Date 2004-03-03
Contest Date 2003-11-12
Final Order 2004-03-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State