Name: | PIKEVILLE READY MIX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1969 (56 years ago) |
Organization Date: | 11 Feb 1969 (56 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Organization Number: | 0041579 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P. O. BOX 28, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOE STACY WELLS | Registered Agent |
Name | Role |
---|---|
J. T. POLLEY | Incorporator |
Name | Role |
---|---|
Joe S Wells | President |
Name | Role |
---|---|
Gary Cole | Vice President |
Name | Role |
---|---|
Pauletta Wells | Secretary |
Name | Role |
---|---|
William S Wells | Treasurer |
Name | Action |
---|---|
WELLS ACQUISITION, LLC | Old Name |
THE WELLS GROUP, INC. | Merger |
MORGAN SUPPLY COMPANY | Merger |
PIKEVILLE READY MIX, INC. | Merger |
WELLS READY MIX, INC. | Old Name |
WELLS SERVICE GARAGE & READY MIX CONCRETE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-07-15 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302405089 | 0452110 | 1999-01-27 | ROUTE 1056, MC CARR, KY, 41544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302403142 | 0452110 | 1999-01-20 | RR 292 HOSPITAL RD, SOUTH WILLIAMSON, KY, 41503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1999-02-09 |
Abatement Due Date | 1999-02-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1999-02-09 |
Abatement Due Date | 1999-02-13 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-12-18 |
Case Closed | 1999-02-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1999-01-15 |
Abatement Due Date | 1999-02-02 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100027 B01 II |
Issuance Date | 1999-01-15 |
Abatement Due Date | 1999-02-02 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100027 D01 IV |
Issuance Date | 1999-01-15 |
Abatement Due Date | 1999-02-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100027 D02 I |
Issuance Date | 1999-01-15 |
Abatement Due Date | 1999-02-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1989-03-20 |
Case Closed | 1989-03-30 |
Sources: Kentucky Secretary of State