Search icon

KENTOGS, LLC

Company Details

Name: KENTOGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2004 (21 years ago)
Organization Date: 05 Mar 2004 (21 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Managed By: Members
Organization Number: 0580607
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2203 WALNUT STREET, PO BOX 1047, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
Katherine N Flynn Director
Robert T Hayes Director
Bill R Flynn Director
KATHERINE FLYNN Director
ROBERT HAYES Director
BILLY RHEA FLYNN Director

President

Name Role
Robert T Hayes President

Treasurer

Name Role
Katherine N Flynn Treasurer

Incorporator

Name Role
KATHERINE FLYNN Incorporator
ROBERT HAYES Incorporator
BILLY RHEA FLYNN Incorporator

Registered Agent

Name Role
KATHERINE N. FLYNN Registered Agent

Former Company Names

Name Action
KENTOGS INTERIM, LLC Old Name
KENTOGS CORPORATION Merger

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-05-10
Annual Report 2024-05-10
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-03-15
Annual Report 2020-04-24
Annual Report 2019-04-29
Annual Report 2018-04-20
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124607391 0452110 1996-03-15 2203 S WALNUT ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-15
Case Closed 1996-03-22

Sources: Kentucky Secretary of State