Search icon

CENTRAL ROCK COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL ROCK COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1929 (96 years ago)
Organization Date: 03 Jul 1929 (96 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0008693
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 22490, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE G. BROWN Registered Agent

Incorporator

Name Role
T. WARD HAVELY Incorporator
BRUCE ISAACS Incorporator
J. P. JOHNSON Incorporator

Filings

Name File Date
Dissolution 1990-09-18
Letters 1989-08-07
Letters 1989-03-15
Statement of Change 1977-12-07
Letters 1977-10-24

Mines

Mine Information

Mine Name:
Central Quarry
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Vulcan Construction Materials, LLC
Party Role:
Operator
Start Date:
1989-03-30
Party Name:
Central Rock Minerals Corp
Party Role:
Operator
Start Date:
1982-12-01
End Date:
1989-03-29
Party Name:
Central Rock Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-11-30
Party Name:
Vulcan Materials Company
Party Role:
Current Controller
Start Date:
1989-03-30
Party Name:
Vulcan Construction Materials, LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-06-12
Type:
Planned
Address:
NEWTOWN PIKE, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-18
Type:
Referral
Address:
I-75 NEAR FLORENCE MALL, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-09-02
Type:
Unprog Rel
Address:
1280 OLD FRANKFORT PIKE, Lexington, KY, 40504
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State