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 |
Name | Role |
---|---|
ROBT. L. CARTER | Incorporator |
JOHN HOPKINS | Incorporator |
SHIRLEY MIDDLETON | Incorporator |
Name | Role |
---|---|
ROBT. L. CARTER | Registered Agent |
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 | |||||||||
|
||||||||||||||
1391 | Air | Mnr Source Revision | Emissions Inventory Complete | 2017-01-20 | 2022-03-28 | |||||||||
|
||||||||||||||
1391 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-11 | 2013-10-11 | |||||||||
|
Name | Action |
---|---|
ROBERT L. CARTER COMPANY, INC. | Old Name |
DOUBLE X TRUCKING, INC. | Merger |
FRANKFORT MATERIALS COMPANY | Merger |
Sources: Kentucky Secretary of State