Name: | TAYLOR-GREEN READY MIX COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1961 (64 years ago) |
Organization Date: | 16 Mar 1961 (64 years ago) |
Last Annual Report: | 29 Sep 2020 (5 years ago) |
Organization Number: | 0050611 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 100 ST JOE ROAD, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 800 |
Name | Role |
---|---|
Gary Mattingly | President |
Name | Role |
---|---|
L. VICTOR HENDERSON | Incorporator |
J. B. HENDERSON | Incorporator |
FINIS DURRETT | Incorporator |
Name | Role |
---|---|
GARY D MATTINGLY | Signature |
Name | Role |
---|---|
GARY MATTINGLY | Registered Agent |
Name | Action |
---|---|
GREENSBURG READY MIX COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
COUNTY LINE CONCRETE | Inactive | 2019-07-08 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2022-07-06 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-11-04 |
Annual Report | 2020-09-29 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-30 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-08 |
Annual Report | 2015-06-17 |
Certificate of Assumed Name | 2014-07-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303163562 | 0452110 | 2000-05-08 | 111 EWING HICKS ROAD, GREENSBURG, KY, 42743 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-11 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-07-11 |
Case Closed | 1983-07-26 |
Sources: Kentucky Secretary of State