Search icon

RENSHAW CONSTRUCTION CO., INC.

Company Details

Name: RENSHAW CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 2004 (21 years ago)
Organization Date: 23 Feb 2004 (21 years ago)
Last Annual Report: 11 Sep 2009 (16 years ago)
Organization Number: 0579479
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 8048 AYER DRIVE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT RENSHAW Incorporator

President

Name Role
ROBERT RENSHAW President

Signature

Name Role
ROBERT RENSHAW Signature

Director

Name Role
ROBERT RENSHAW Director

Registered Agent

Name Role
ROBERT RENSHAW Registered Agent

Former Company Names

Name Action
RENN CONSTRUCTION CO. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-09-11
Amendment 2009-01-27
Annual Report 2008-06-05
Annual Report 2007-02-22
Annual Report 2006-02-07
Annual Report 2005-07-28
Articles of Incorporation 2004-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13910849 0452110 1983-12-08 U S 41 A NORTH, Madisonville, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1984-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1
13931175 0452110 1983-11-21 HWY 109 NORTH, Dawson Springs, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1983-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-12-09
Abatement Due Date 1983-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 0011017
Issuance Date 1983-12-09
Abatement Due Date 1983-12-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1983-12-09
Abatement Due Date 1983-12-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-09
Abatement Due Date 1983-12-14
Nr Instances 1
13910419 0452110 1983-09-13 HIGHWAY 41 A, Madisonville, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-13
Case Closed 1983-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-09-28
Abatement Due Date 1983-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-09-28
Abatement Due Date 1983-10-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1983-09-28
Abatement Due Date 1983-10-03
Nr Instances 1

Sources: Kentucky Secretary of State