Search icon

CEN-KEN CONSTRUCTION, LLC

Company Details

Name: CEN-KEN CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2004 (21 years ago)
Organization Date: 26 Mar 2004 (21 years ago)
Last Annual Report: 10 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0582288
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 96 KENNEDY ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
WENDELL K. KENNEDY Registered Agent

Member

Name Role
Wendell Kennedy Member
Carrol Parrett Member

Signature

Name Role
WENDELL KENNEDY Signature

Organizer

Name Role
CARROLL E. PARRETT Organizer
WENDELL K .KENNEDY Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-10
Reinstatement Certificate of Existence 2015-10-07
Reinstatement 2015-10-07
Reinstatement Approval Letter Revenue 2015-10-07
Administrative Dissolution 2015-09-12
Annual Report 2014-03-05
Annual Report 2013-02-20
Annual Report 2012-02-17
Annual Report 2011-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925312 0452110 2014-05-28 96 KENNENDY ROAD, NEW HAVEN, KY, 40051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-28
Case Closed 2014-08-28

Related Activity

Type Referral
Activity Nr 203336656
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303A
Issuance Date 2014-07-03
Abatement Due Date 2014-07-07
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Sources: Kentucky Secretary of State