Name: | COLONIAL CONCRETE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1954 (71 years ago) |
Organization Date: | 03 Feb 1954 (71 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0010535 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 5603 RIVER KNOLLS DR., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLONIAL CONCRETE COMPANY, FLORIDA | 819940 | FLORIDA |
Name | Role |
---|---|
E. A. BOWDEN | Incorporator |
JENNIE A. GREENE | Incorporator |
R. W. GREENE, JR. | Incorporator |
Name | Role |
---|---|
KY. SEC. OF STATE | Registered Agent |
Name | Action |
---|---|
READY MIX CONCRETE EQUIPMENT SUPPLY COMPANY | Old Name |
Name | File Date |
---|---|
Articles of Merger | 1988-05-13 |
Statement of Change | 1986-10-06 |
Statement of Change | 1986-10-06 |
Statement of Change | 1986-10-06 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1984-05-23 |
Statement of Change | 1984-05-23 |
Statement of Change | 1984-05-23 |
Amendment | 1978-05-05 |
Sources: Kentucky Secretary of State