Search icon

FITTS BLOCK & READY MIX, INC.

Company Details

Name: FITTS BLOCK & READY MIX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1965 (60 years ago)
Organization Date: 18 Aug 1965 (60 years ago)
Last Annual Report: 14 Aug 2024 (6 months ago)
Organization Number: 0017934
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 816, MAIN ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
BILLY DODD President

Registered Agent

Name Role
BILLY DODD Registered Agent

Secretary

Name Role
JACK W. DODD Secretary

Treasurer

Name Role
QUINTEN DODD Treasurer

Director

Name Role
BILLY DODD Director
JACK W. DODD Director
QUINTEN D. DODD Director

Incorporator

Name Role
JOHNNY D. PARKER Incorporator
M. L. "JACK" DODD Incorporator
W. F. FITTS Incorporator

Filings

Name File Date
Annual Report 2024-08-14
Principal Office Address Change 2023-08-08
Annual Report 2023-08-08
Annual Report 2022-03-16
Annual Report 2021-02-09
Annual Report Amendment 2020-06-30
Annual Report 2020-04-08
Annual Report 2019-06-07
Annual Report 2018-05-02
Annual Report 2017-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516113 0452110 2003-06-20 91 E MAIN STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-20
Case Closed 2003-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2003-10-01
Abatement Due Date 2003-10-28
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2003-10-01
Abatement Due Date 2003-10-14
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 2003-10-01
Abatement Due Date 2003-10-14
Nr Instances 1
Nr Exposed 4
302751466 0452110 2000-01-31 91 E MAIN STREET, MURRAY, KY, 42071
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2000-01-31
Case Closed 2000-01-31

Related Activity

Type Inspection
Activity Nr 302748298
302748298 0452110 1999-09-21 91 E MAIN STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-21
Case Closed 2000-06-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-11-05
Abatement Due Date 1999-11-28
Nr Instances 1
Nr Exposed 2
301349130 0452110 1997-02-11 91 E MAIN STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-11
Case Closed 1997-02-11
112349915 0452110 1991-02-19 91 E MAIN STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-19
Case Closed 1991-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-03-07
Abatement Due Date 1991-04-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-03-07
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-03-07
Abatement Due Date 1991-04-16
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-03-07
Abatement Due Date 1991-03-19
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-03-07
Abatement Due Date 1991-04-16
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-03-07
Abatement Due Date 1991-04-16
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State