Search icon

RUBY CONCRETE COMPANY

Company Details

Name: RUBY CONCRETE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1965 (60 years ago)
Organization Date: 21 Jun 1965 (60 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Organization Number: 0045433
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P. O. BOX 449, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Stacy L Waide Secretary

Treasurer

Name Role
Stacy L Waide Treasurer

Director

Name Role
Stacy L Waide Director
Kent Waide Director

Incorporator

Name Role
CLYDE RUBY Incorporator

Registered Agent

Name Role
KENT WAIDE Registered Agent

President

Name Role
Kent Waide President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
49755 Wastewater KPDES Ind Storm Gen'l Other Authorization Inactivated 2013-10-09 2018-02-26
Document Name Coverage - KYR003253 - 10-8-2013.pdf
Date 2013-10-10
Document Download

Filings

Name File Date
Dissolution 2021-03-03
Annual Report 2020-06-15
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-03-09
Annual Report 2016-04-15
Annual Report 2015-04-21
Annual Report 2014-06-17
Annual Report 2013-08-27
Registered Agent name/address change 2012-06-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.77 $7,708 $7,000 10 2 2015-12-10 Final
GIA/BSSC Inactive 12.83 $0 $24,000 13 2 2009-06-05 Final

Sources: Kentucky Secretary of State