Search icon

ALLIED READY MIX COMPANY, INC.

Company Details

Name: ALLIED READY MIX COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1968 (57 years ago)
Organization Date: 13 Feb 1968 (57 years ago)
Last Annual Report: 29 Mar 2001 (24 years ago)
Organization Number: 0001418
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1561 E. WASHINGTON ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

President

Name Role
Harold Allen President

Secretary

Name Role
Thomas H Allen Secretary

Vice President

Name Role
Thomas H Allen Vice President

Treasurer

Name Role
Harold Allen Treasurer

Incorporator

Name Role
CHESTER W. JENNINGS Incorporator

Former Company Names

Name Action
ALLIED READY MIX NEWCO, LLC Old Name
ALLIED READY MIX COMPANY, INC. Merger
AMERICAN EQUIPMENT CO., INC. Old Name
ALLIED READY-MIX CO., INC. Merger

Assumed Names

Name Status Expiration Date
AMERICAN EQUIPMENT COMPANY Inactive -
AMERICAN CONCRETE PUMPING Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2001-10-26
Annual Report 2001-04-17
Annual Report 2000-05-01
Annual Report 1999-08-11
Annual Report 1998-04-29
Certificate of Assumed Name 1997-10-29
Articles of Merger 1997-10-29
Annual Report 1997-07-01
Annual Report 1997-07-01
Certificate of Assumed Name 1996-07-05

Sources: Kentucky Secretary of State