Search icon

MAYSVILLE READY-MIX CONCRETE CO.

Company Details

Name: MAYSVILLE READY-MIX CONCRETE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1960 (65 years ago)
Organization Date: 29 Aug 1960 (65 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0034255
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: HILLTOP BASIC RESOURCES, INC., 50 E. RIVERCENTER BOULEVARD, SUITE 1000, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z3R8FGGVTLK706 0034255 US-KY GENERAL ACTIVE 1960-08-29

Addresses

Legal C/O KEVIN M. SHEEHAN, MAYSVILLE READY MIX CONCRETE CO., 1405 HIGHWAY 177 E., BUTLER, US-KY, US, 41006
Headquarters 50 E. RiverCenter Boulevard, Suite 1000, Covington, US-KY, US, 41011

Registration details

Registration Date 2018-05-07
Last Update 2023-10-14
Status LAPSED
Next Renewal 2023-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0034255

Incorporator

Name Role
JOHN F. STEELE, JR. Incorporator

Registered Agent

Name Role
KEVIN M. SHEEHAN Registered Agent

Former Company Names

Name Action
HILLTOP BASIC RESOURCES OF KENTUCKY, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-04-05
Annual Report 2022-06-27
Annual Report 2021-06-11
Principal Office Address Change 2020-09-16
Annual Report 2020-06-03
Annual Report 2019-06-05
Annual Report 2018-06-15
Annual Report 2017-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104293402 0452110 1990-04-10 278 KEHOE VIADUCT, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-10
Case Closed 1990-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-04-27
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-04-27
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-04-27
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-04-27
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-04-27
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 8
18605410 0452110 1985-09-25 278 KEHOE VIADUCT, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-10-24
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State