Search icon

PIKEVILLE READY MIX, INC.

Company Details

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

Registered Agent

Name Role
JOE STACY WELLS Registered Agent

Incorporator

Name Role
J. T. POLLEY Incorporator

President

Name Role
Joe S Wells President

Vice President

Name Role
Gary Cole Vice President

Secretary

Name Role
Pauletta Wells Secretary

Treasurer

Name Role
William S Wells Treasurer

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302405089 0452110 1999-01-27 ROUTE 1056, MC CARR, KY, 41544
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-01-27
Case Closed 1999-01-27
302403142 0452110 1999-01-20 RR 292 HOSPITAL RD, SOUTH WILLIAMSON, KY, 41503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-20
Case Closed 1999-03-08

Violation Items

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
302403126 0452110 1998-12-18 1714 WOLF CREEK RD, LOVELY, KY, 41231
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
104339817 0452110 1989-03-20 HWY 460, WEST LIBERTY, KY, 41472
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-20
Case Closed 1989-03-30

Sources: Kentucky Secretary of State