Search icon

LINCOLN COUNTY READY MIX, INC.

Company Details

Name: LINCOLN COUNTY READY MIX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1978 (47 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0085870
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 2225 U. S. HWY. 27 SOUTH, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
TOMMY OWENS Director
DWAYNE OWENS Director
GARALD HENDERSON Director
DWAYNE GREER Director

Incorporator

Name Role
TOMMY OWENS Incorporator

President

Name Role
Dwayne Greer President

Secretary

Name Role
Dwayne Greer Secretary

Registered Agent

Name Role
DWAYNE GREER Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-12
Annual Report 2023-03-15
Annual Report 2022-04-04
Annual Report 2021-04-09
Annual Report 2020-02-26
Annual Report 2019-04-16
Annual Report 2018-03-28
Annual Report 2017-03-02
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814105 0452110 2011-01-24 14660 DIXIE HIGHWAY, LOUISVILLE, KY, 40272
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-02
Case Closed 2011-07-11

Related Activity

Type Complaint
Activity Nr 207648163
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2018003 B
Issuance Date 2011-06-30
Abatement Due Date 2011-07-26
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
310660105 0452110 2007-04-02 2225 US HIGHWAY 27 S, STANFORD, KY, 40484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-02
Case Closed 2007-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-05-31
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 15
310123229 0452110 2006-10-30 700 ROY ARNOLD AVE, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-08
Case Closed 2007-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2007-03-01
Abatement Due Date 2007-04-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-03-01
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-03-01
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 4
310102520 0452110 2006-06-09 342 EDUCATION WAY, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-09
Case Closed 2006-06-09

Related Activity

Type Inspection
Activity Nr 309587228
308397306 0452110 2005-02-16 22 RIDGEWAY RD, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-02-16

Related Activity

Type Inspection
Activity Nr 308397298
302750237 0452110 1999-09-02 2225 US HIGHWAY 27 S, STANFORD, KY, 40484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-02
Case Closed 1999-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1999-10-08
Abatement Due Date 1999-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 1999-10-08
Abatement Due Date 1999-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 D01 IV
Issuance Date 1999-10-08
Abatement Due Date 1999-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100027 D02
Issuance Date 1999-10-08
Abatement Due Date 1999-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-10-08
Abatement Due Date 1999-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-10-08
Abatement Due Date 1999-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 1999-10-08
Abatement Due Date 1999-09-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
124609140 0452110 1996-03-01 2225 US HIGHWAY 27 S, STANFORD, KY, 40484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-01
Case Closed 1996-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-04-22
Abatement Due Date 1996-05-31
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-04-22
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-22
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 10
104315643 0452110 1990-09-11 2225 SOMERSET RD., STANFORD, KY, 40484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-11
Case Closed 1990-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-09-19
Abatement Due Date 1990-10-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-19
Abatement Due Date 1990-10-29
Nr Instances 1
Nr Exposed 5
13930367 0452110 1983-07-06 HWY 27 SOUTH, Stanford, KY, 40484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-07-27
Abatement Due Date 1983-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-07-27
Abatement Due Date 1983-08-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8002127104 2020-04-14 0457 PPP 2225 US Hwy 27 S, Stanford, KY, 40484-7806
Loan Status Date 2021-06-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123972
Loan Approval Amount (current) 123972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-7806
Project Congressional District KY-05
Number of Employees 12
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125398.53
Forgiveness Paid Date 2021-06-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
281393 Intrastate Non-Hazmat 2023-01-05 120000 2022 10 12 Private(Property)
Legal Name LINCOLN COUNTY READY MIX INC
DBA Name -
Physical Address 2225 US HWY 27 SOUTH, STANFORD, KY, 40484, US
Mailing Address 2225 US HWY 27 SOUTH, STANFORD, KY, 40484, US
Phone (606) 365-3501
Fax (606) 365-1802
E-mail LCREADYMIX@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State