Search icon

TAYLOR-GREEN READY MIX COMPANY

Company Details

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

President

Name Role
Gary Mattingly President

Incorporator

Name Role
L. VICTOR HENDERSON Incorporator
J. B. HENDERSON Incorporator
FINIS DURRETT Incorporator

Signature

Name Role
GARY D MATTINGLY Signature

Registered Agent

Name Role
GARY MATTINGLY Registered Agent

Former Company Names

Name Action
GREENSBURG READY MIX COMPANY Old Name

Assumed Names

Name Status Expiration Date
COUNTY LINE CONCRETE Inactive 2019-07-08

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303163562 0452110 2000-05-08 111 EWING HICKS ROAD, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-02
Case Closed 2000-08-14

Violation Items

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
13930383 0452110 1983-07-11 COLUMBIA ROAD, Campbellsville, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-11
Case Closed 1983-07-26

Sources: Kentucky Secretary of State