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 |
Name | Role |
---|---|
BILLY DODD | President |
Name | Role |
---|---|
BILLY DODD | Registered Agent |
Name | Role |
---|---|
JACK W. DODD | Secretary |
Name | Role |
---|---|
QUINTEN DODD | Treasurer |
Name | Role |
---|---|
BILLY DODD | Director |
JACK W. DODD | Director |
QUINTEN D. DODD | Director |
Name | Role |
---|---|
JOHNNY D. PARKER | Incorporator |
M. L. "JACK" DODD | Incorporator |
W. F. FITTS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306516113 | 0452110 | 2003-06-20 | 91 E MAIN STREET, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-02-11 |
Case Closed | 1997-02-11 |
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