Search icon

THE HENNEGAN COMPANY

Company Details

Name: THE HENNEGAN COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2007 (18 years ago)
Organization Date: 26 Jan 2007 (18 years ago)
Last Annual Report: 06 May 2019 (6 years ago)
Organization Number: 0656038
Principal Office: C/O RR DONNELLEY , 35 W. WACKER DR., CHICAGO, IL 60601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Yvette Kumi Secretary

Treasurer

Name Role
Christine Maki Treasurer

Director

Name Role
Deborah Steiner Director
Christine Maki Director

President

Name Role
Steve Finzer President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
RICARDO GARCIA-MORENO, ESQ. Incorporator

Former Company Names

Name Action
THE HENNEGAN COMPANY Merger
CONSOLIDATED HENNEGAN COMPANY Old Name

Filings

Name File Date
Annual Report 2019-05-06
Annual Report 2018-05-09
Annual Report 2017-05-08
Annual Report 2016-05-16
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-22
Principal Office Address Change 2015-05-22
Principal Office Address Change 2014-06-12
Annual Report 2014-06-12
Registered Agent name/address change 2014-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123793119 0452110 1995-04-24 7455 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1995-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1995-06-23
Abatement Due Date 1995-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-06-23
Abatement Due Date 1995-06-29
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 19.60 $0 $75,000 215 0 2007-06-01 Final
GIA/BSSC Inactive 26.56 $0 $25,000 214 1 2007-03-30 Final
GIA/BSSC Inactive 27.61 $0 $24,588 0 0 2006-03-31 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100179 Other Contract Actions 2001-09-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 694
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2001-09-13
Termination Date 2001-11-19
Section 1332
Status Terminated

Parties

Name THE HENNEGAN COMPANY
Role Plaintiff
Name EXELON CORPORATION
Role Defendant
0900155 Labor Management Relations Act 2009-09-08 stayed pending bankruptcy
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-09-08
Termination Date 2009-09-24
Date Issue Joined 2009-09-23
Section 1441
Sub Section LM
Status Terminated

Parties

Name THE HENNEGAN COMPANY
Role Plaintiff
Name GRAPHIC COMMUNICATION C,
Role Defendant
0900155 Labor Management Relations Act 2009-09-24 remanded to state court
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-09-24
Termination Date 2009-09-25
Date Issue Joined 2009-09-24
Section 1441
Sub Section LM
Status Terminated

Parties

Name THE HENNEGAN COMPANY
Role Plaintiff
Name GRAPHIC COMMUNICATION C,
Role Defendant

Sources: Kentucky Secretary of State