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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JENNMAR OF WEST KENTUCKY, LLC, ALABAMA | 000-580-559 | ALABAMA |
Name | Role |
---|---|
JEFF S. REEVES | Incorporator |
Name | Role |
---|---|
KARL A CALANDRA | Organizer |
Name | Role |
---|---|
Karl A Calandra | Member |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
JENNMAR OF WEST KENTUCKY, INC. | Type Conversion |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315585299 | 0452110 | 2012-08-24 | 860 NORTH SAND CUT RD, EARLINGTON, KY, 42410 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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