Search icon

OHIO RIVER CONCRETE CORPORATION

Company Details

Name: OHIO RIVER CONCRETE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1968 (57 years ago)
Organization Date: 11 Jun 1968 (57 years ago)
Last Annual Report: 03 Jan 2019 (6 years ago)
Organization Number: 0038746
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: BOX 8, MARION, KY 42064
Place of Formation: KENTUCKY

Incorporator

Name Role
RICHARD S. SMALL Incorporator
ELLIS C. SIMMONS, JR. Incorporator
CALVERT P. SMALL Incorporator

Registered Agent

Name Role
SHIRLEY SMALL Registered Agent

President

Name Role
Shirley Small President

Secretary

Name Role
Pamela Duvall Secretary

Vice President

Name Role
Julie Mellecker Vice President

Treasurer

Name Role
Julie Mellecker Treasurer

Director

Name Role
Shirley Small Director
Julie Mellecker Director

Filings

Name File Date
Dissolution 2020-06-29
Registered Agent name/address change 2019-01-03
Annual Report 2019-01-03
Annual Report 2018-06-06
Annual Report 2017-06-12
Annual Report 2016-07-11
Annual Report 2015-06-26
Annual Report 2014-05-20
Annual Report 2013-05-28
Annual Report 2012-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18615732 0452110 1985-08-05 U. S. 641 SOUTH, MARION, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-05
Case Closed 1985-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1985-08-22
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-08-22
Abatement Due Date 1985-08-27
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State