Search icon

JENNMAR OF WEST KENTUCKY, LLC

Headquarter

Company Details

Name: JENNMAR OF WEST KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2006 (19 years ago)
Organization Date: 05 Jun 2006 (19 years ago)
Last Annual Report: 14 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0640118
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42410
City: Earlington
Primary County: Hopkins County
Principal Office: 860 Sandcutt Rd., Earlington, KY 42410
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of JENNMAR OF WEST KENTUCKY, LLC, ALABAMA 000-580-559 ALABAMA

Incorporator

Name Role
JEFF S. REEVES Incorporator

Organizer

Name Role
KARL A CALANDRA Organizer

Member

Name Role
Karl A Calandra Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
JENNMAR OF WEST KENTUCKY, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-08-14
Principal Office Address Change 2024-08-14
Articles of Organization (LLC) 2024-03-04
Annual Report 2023-03-30
Annual Report 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-06-11
Annual Report 2019-04-27
Annual Report 2018-05-09
Annual Report 2017-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585299 0452110 2012-08-24 860 NORTH SAND CUT RD, EARLINGTON, KY, 42410
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-12-03
Case Closed 2014-03-14

Related Activity

Type Referral
Activity Nr 203114814
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2012-12-12
Abatement Due Date 2012-12-31
Initial Penalty 3250.0
Contest Date 2013-01-07
Final Order 2013-11-27
Nr Instances 1
Nr Exposed 4

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Energy and Environment Cabinet Department for Natural Resources Postage And Related Services Freight 22.05
Executive 2024-11-22 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 998
Executive 2024-09-24 2025 Energy and Environment Cabinet Department for Natural Resources Commodities Insts & Apparatus Under $5,000 2124

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.73 $0 $36,000 42 18 2008-12-05 Final
KREDA - Kentucky Rural Economic Development Act Inactive 12.71 $2,870,000 $1,200,000 0 45 2006-06-29 Final

Sources: Kentucky Secretary of State