Search icon

COMMONWEALTH BLOCK COMPANY, INC.

Company Details

Name: COMMONWEALTH BLOCK COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1977 (48 years ago)
Last Annual Report: 31 Jul 2006 (19 years ago)
Organization Number: 0077702
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 875 MCMEEKIN PLACE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BRUCE H. CRANT, LLC Registered Agent

President

Name Role
Bruce H Crant President

Secretary

Name Role
Linda Crant Secretary

Signature

Name Role
Bruce H Crant Signature

Director

Name Role
BRUCE H. CRANT Director
LINDA CRANT Director

Incorporator

Name Role
BRUCE H. CRANT Incorporator
LINDA CRANT Incorporator

Assumed Names

Name Status Expiration Date
COMMONWEALTH CONCRETE COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-31
Annual Report 2005-10-20
Annual Report 2004-10-20
Annual Report 2003-10-30
Renewal of Assumed Name Return 2003-02-10
Annual Report 2002-11-06
Annual Report 2001-04-05
Annual Report 2000-08-08
Annual Report 1999-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104334008 0452110 1989-05-16 U.S. 27, CAMP NELSON, KY, 40444
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-16
Case Closed 1989-05-18

Sources: Kentucky Secretary of State