Search icon

HOPKINSVILLE STONE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPKINSVILLE STONE COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1952 (73 years ago)
Authority Date: 30 Apr 1952 (73 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0062682
Principal Office: P. O. BOX 849, BLOOMINGTON, IN 47401
Place of Formation: INDIANA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
RALPH ROGERS Director
WAYNE K. SOWERS Director
HARRY L. BERRY Director

Incorporator

Name Role
LOUIS A. HIGHMARK Incorporator
ALAN C. BOYD Incorporator
CATHERINE F. CLARK Incorporator

Former Company Names

Name Action
CHRISTIAN QUARRIES Merger
Out-of-state Merger
HOPKINSVILLE STONE COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
CONCORD EQUIPMENT COMPANY Inactive 2003-07-15

Filings

Name File Date
Historic document 2009-08-18

Mines

Mine Information

Mine Name:
Hopkinsville Quarry And Mill
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Hopkinsville Stone Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Hopkinsville Stone Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-17
Type:
Planned
Address:
U.S. 41 N, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-06
Type:
Planned
Address:
ROUTE 1, SEBREE, KY, 42455
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-07-11
Type:
Planned
Address:
SEBREE RIVER YARD, Sebree, KY, 42455
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State