Name: | LONDON-CLAY READY MIX, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1972 (53 years ago) |
Organization Date: | 29 Jun 1972 (53 years ago) |
Last Annual Report: | 17 May 2007 (18 years ago) |
Organization Number: | 0031784 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 2531 COUNTY FARM RD, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM W. SPARKMAN | Director |
LEONARD FREDERICK SPARKM | Director |
ELIZABETH ROSE SPARKMAN | Director |
Name | Role |
---|---|
LEONARD FREDERICK SPARKM | Incorporator |
WILLIAM W. SPARKMAN | Incorporator |
ELIZABETH ROSE SPARKMAN | Incorporator |
Name | Role |
---|---|
ALAN SPARKMAN | Registered Agent |
Name | Action |
---|---|
SPARKMAN CONCRETE, INCORPORATED | Merger |
HYDEN CONCRETE, INCORPORATED | Merger |
WHITE ROCK SAND & GRAVEL, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
STAR CONCRETE, INC. | Inactive | 2003-07-15 |
STAR CONCRETE SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-17 |
Annual Report | 2006-02-20 |
Annual Report | 2005-03-15 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-28 |
Annual Report | 2001-07-03 |
Annual Report | 2000-07-20 |
Annual Report | 1999-06-22 |
Annual Report | 1998-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304295876 | 0452110 | 2001-08-16 | HIGHWAY 11, MANCHESTER, KY, 40916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104349238 | 0452110 | 1988-01-28 | HIGHWAY 11, MANCHESTER, KY, 40916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 G03 IVD |
Issuance Date | 1988-02-17 |
Abatement Due Date | 1988-03-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1988-02-17 |
Abatement Due Date | 1988-03-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1988-02-17 |
Abatement Due Date | 1988-03-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1988-02-17 |
Abatement Due Date | 1988-03-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State