Search icon

LONDON-CLAY READY MIX, INCORPORATED

Company Details

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

Director

Name Role
WILLIAM W. SPARKMAN Director
LEONARD FREDERICK SPARKM Director
ELIZABETH ROSE SPARKMAN Director

Incorporator

Name Role
LEONARD FREDERICK SPARKM Incorporator
WILLIAM W. SPARKMAN Incorporator
ELIZABETH ROSE SPARKMAN Incorporator

Registered Agent

Name Role
ALAN SPARKMAN Registered Agent

Former Company Names

Name Action
SPARKMAN CONCRETE, INCORPORATED Merger
HYDEN CONCRETE, INCORPORATED Merger
WHITE ROCK SAND & GRAVEL, INC. Merger

Assumed Names

Name Status Expiration Date
STAR CONCRETE, INC. Inactive 2003-07-15
STAR CONCRETE SERVICES Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304295876 0452110 2001-08-16 HIGHWAY 11, MANCHESTER, KY, 40916
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-16
Case Closed 2001-08-16
104349238 0452110 1988-01-28 HIGHWAY 11, MANCHESTER, KY, 40916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1988-02-25

Violation Items

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