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 |
Name | Role |
---|---|
RICHARD S. SMALL | Incorporator |
ELLIS C. SIMMONS, JR. | Incorporator |
CALVERT P. SMALL | Incorporator |
Name | Role |
---|---|
SHIRLEY SMALL | Registered Agent |
Name | Role |
---|---|
Shirley Small | President |
Name | Role |
---|---|
Pamela Duvall | Secretary |
Name | Role |
---|---|
Julie Mellecker | Vice President |
Name | Role |
---|---|
Julie Mellecker | Treasurer |
Name | Role |
---|---|
Shirley Small | Director |
Julie Mellecker | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18615732 | 0452110 | 1985-08-05 | U. S. 641 SOUTH, MARION, KY, 42064 | |||||||||||||||||||||||||||||||||||||||||||
|
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