Search icon

RODGERS CONCRETE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RODGERS CONCRETE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1974 (51 years ago)
Organization Date: 27 Mar 1974 (51 years ago)
Last Annual Report: 22 Jul 2005 (20 years ago)
Organization Number: 0000207
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 601, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Diana L Reynolds Secretary

Incorporator

Name Role
LEVEDA B. GILLIS Incorporator
RONALD S. RODGERS Incorporator

Director

Name Role
RONALD S. RODGERS Director
LEVEDA B. GILLIS Director

President

Name Role
Ronald S Rodgers President

Registered Agent

Name Role
RONALD S. RODGERS Registered Agent

Former Company Names

Name Action
A-1 CONCRETE COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-28
Annual Report 2005-07-22
Annual Report 2003-09-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-21
Type:
Planned
Address:
409 ROUSE AVENUE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-23
Type:
Complaint
Address:
409 ROUSE AVENUE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-10-26
Type:
Planned
Address:
409 ROUSE AVENUE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-09-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State