Search icon

GENCANNA GLOBAL USA, INC.

Company Details

Name: GENCANNA GLOBAL USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 2014 (10 years ago)
Organization Date: 05 May 2014 (11 years ago)
Authority Date: 07 Oct 2014 (10 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Organization Number: 0899062
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 321 VENABLE ROAD, SUITE 2, WINCHESTER, KY 40391
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Matthew Mangone-Miranda CEO

President

Name Role
Steven Bevan President

Executive

Name Role
Christopher Stubbs Executive

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
104890 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-08-13 2019-08-13
Document Name Coverage Letter KYR004383.pdf
Date 2019-08-13
Document Download

Former Company Names

Name Action
GenCanna Global USA Incorporated Old Name

Assumed Names

Name Status Expiration Date
46 & 2 Inactive 2023-09-04

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Amendment 2019-08-22
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27
Registered Agent name/address change 2018-09-28
Annual Report Amendment 2018-09-28
Certificate of Assumed Name 2018-09-04
Principal Office Address Change 2018-07-31
Annual Report 2018-01-23
Annual Report Amendment 2017-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3289805 Intrastate Non-Hazmat 2019-05-21 - - 2 2 Private(Property)
Legal Name GENCANNA GLOBAL USA INC
DBA Name -
Physical Address 321 VENABLE RD , WINCHESTER, KY, 40391-9715, US
Mailing Address 12 WINCHESTER PLZ , WINCHESTER, KY, 40391-1143, US
Phone (859) 556-7278
Fax -
E-mail DEVIN.PREECE@GENCANNA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 24.04 $39,000,000 $1,800,000 - 80 2018-12-13 Prelim

Sources: Kentucky Secretary of State