Name: | HARROD CONCRETE AND STONE CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1970 (55 years ago) |
Organization Date: | 20 Apr 1970 (55 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0021989 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 794, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID HARROD | Registered Agent |
Name | Role |
---|---|
DAVID HARROD | President |
Name | Role |
---|---|
Eileen Logsdon | Vice President |
Name | Role |
---|---|
ROBERT L. CARTER | Incorporator |
WILLIAM REED HARROD | Incorporator |
Name | Action |
---|---|
HARROD-CARTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-20 |
Annual Report Amendment | 2021-09-09 |
Sources: Kentucky Secretary of State