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 (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

Incorporator

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304699515 0452110 2001-09-25 HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-25
Case Closed 2001-12-17

Violation Items

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
301349189 0452110 1997-03-12 HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-12
Case Closed 1997-03-12
18583104 0452110 1986-12-11 HIGHWAY 62 WEST, LEITCHFIELD, KY, 42754
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
18583930 0452110 1986-03-24 HIGHWAY 62 W, LEITCHFIELD, KY, 42754
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