Search icon

FRANKFORT MATERIALS COMPANY

Company Details

Name: FRANKFORT MATERIALS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1964 (61 years ago)
Organization Date: 05 Aug 1964 (61 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0018636
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 797, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Incorporator

Name Role
ROBT. L. CARTER Incorporator
JOHN HOPKINS Incorporator
SHIRLEY MIDDLETON Incorporator

Registered Agent

Name Role
ROBT. L. CARTER Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1391 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-29 2021-10-29
Document Name Revised Coverage Letter KYG110048 RN.pdf
Date 2021-11-01
Document Download
1391 Air Mnr Source Revision Emissions Inventory Complete 2017-01-20 2022-03-28
Document Name S-16-109 R1 Final.pdf
Date 2017-01-24
Document Download
1391 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-11 2013-10-11
Document Name Coverage KYR003060 10-11-2013.pdf
Date 2013-10-11
Document Download

Former Company Names

Name Action
ROBERT L. CARTER COMPANY, INC. Old Name
DOUBLE X TRUCKING, INC. Merger
FRANKFORT MATERIALS COMPANY Merger

Sources: Kentucky Secretary of State