Search icon

LOWE'S CONCRETE PRODUCTS, INC.

Company Details

Name: LOWE'S CONCRETE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1966 (59 years ago)
Organization Date: 19 May 1966 (59 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0020439
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 3065 Sunbeam Rd, Leitchfield, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
C. E. GLASSCOCK Incorporator
CHAS. E. GLASSCOCK Incorporator
T. W. GLASSCOCK Incorporator
THOMAS C. GLASSCOCK Incorporator

Vice President

Name Role
Joann Glasscock Vice President

President

Name Role
Thomas C Glasscock President

Registered Agent

Name Role
THOMAS C. GLASSCOCK Registered Agent

Former Company Names

Name Action
GRAYSON COUNTY READY-MIX, INC. Old Name

Assumed Names

Name Status Expiration Date
LOWE'S CONCRETE PRODUCTS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2023-08-11
Annual Report 2023-08-11
Principal Office Address Change 2023-08-11
Annual Report 2022-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-25
Type:
Planned
Address:
HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-12
Type:
Planned
Address:
HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-11
Type:
FollowUp
Address:
HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-03-24
Type:
Planned
Address:
HIGHWAY 62 W, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State