Search icon

BOONE READY-MIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOONE READY-MIX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1975 (50 years ago)
Organization Date: 10 Feb 1975 (50 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0018383
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1658 PRODUCTION DR., BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Common No Par Shares: 400

President

Name Role
Timothy C Seiter President

Secretary

Name Role
Michelle D Seiter Secretary

Vice President

Name Role
Thomas A Seiter Vice President
Michael E Bessler Vice President

Director

Name Role
ROBERT E. BELL Director
ELLIOTT KIRBY Director
GENE R. BESSLER Director

Incorporator

Name Role
ROBERT E. BELL Incorporator
GENE E. BESSLER Incorporator
EILLOTT KIRBY Incorporator

Registered Agent

Name Role
TIMOTHY C. SEITER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610871925
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
158 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-28 2021-10-28
Document Name Revised Coverage Letter KYG110244 RN.pdf
Date 2021-11-01
Document Download
158 Air Mnr Source Portable-Renewal Emissions Inventory Complete 2016-06-10 2016-07-15
Document Name Permit S-16-070 Final.pdf
Date 2016-06-20
Document Download
158 Wastewater KPDES Industrial-Renewal Approval Issued 2012-11-13 2012-11-13
Document Name Final Fact Sheet KY0106640.pdf
Date 2012-11-14
Document Download
Document Name S Final Permit KY0106640.pdf
Date 2012-11-14
Document Download
Document Name S KY0106640 Final Issue Letter.pdf
Date 2012-11-14
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
484200.00
Total Face Value Of Loan:
484200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-23
Type:
Planned
Address:
1658 PRODUCTION DR, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-05
Type:
Complaint
Address:
1658 PRODUCTION DRIVE, BURLINGTON, KY, 41005
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-03-27
Type:
Planned
Address:
1658 PRODUCTION DR, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-16
Type:
Planned
Address:
1658 PRODUCTION DRIVE, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-17
Type:
Planned
Address:
28 PRODUCTION DR, Burlington, KY, 41005
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484200
Current Approval Amount:
484200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487622.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 282-4012
Add Date:
1996-09-24
Operation Classification:
Private(Property)
power Units:
32
Drivers:
29
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State