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 (9 months 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 |
Name | Role |
---|---|
C. E. GLASSCOCK | Incorporator |
CHAS. E. GLASSCOCK | Incorporator |
THOMAS C. GLASSCOCK | Incorporator |
T. W. GLASSCOCK | Incorporator |
Name | Role |
---|---|
Joann Glasscock | Vice President |
Name | Role |
---|---|
Thomas C Glasscock | President |
Name | Role |
---|---|
THOMAS C. GLASSCOCK | Registered Agent |
Name | Action |
---|---|
GRAYSON COUNTY READY-MIX, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOWE'S CONCRETE PRODUCTS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-08-11 |
Registered Agent name/address change | 2023-08-11 |
Principal Office Address Change | 2023-08-11 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-08 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304699515 | 0452110 | 2001-09-25 | HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 2001-12-06 |
Abatement Due Date | 2001-12-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-12 |
Case Closed | 1997-03-12 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-12-11 |
Case Closed | 1986-12-18 |
Related Activity
Type | Inspection |
Activity Nr | 18583930 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-24 |
Case Closed | 1987-08-12 |
Related Activity
Type | Inspection |
Activity Nr | 13935127 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-18 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Contest Date | 1986-04-18 |
Final Order | 1986-09-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-05-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 I |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-18 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 G02 II |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State