Search icon

PRESTON HIGHWAY METERED CONCRETE, INC.

Company Details

Name: PRESTON HIGHWAY METERED CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1972 (53 years ago)
Last Annual Report: 06 Aug 2004 (21 years ago)
Organization Number: 0087885
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1122 ULRICH AVE., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Louis Glen Brown President

Incorporator

Name Role
JAMES R. ROEDERER Incorporator

Secretary

Name Role
Judy E Brown Secretary

Registered Agent

Name Role
L. GLEN BROWN Registered Agent

Former Company Names

Name Action
J. R. ROEDERER TRUCKING CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-08-06
Annual Report 2002-12-10
Annual Report 2000-10-31
Annual Report 1999-08-23
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746029 0452110 2000-11-30 1122 ULRICH AVENUE, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-30
Case Closed 2001-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-01-19
Abatement Due Date 2001-01-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-01-19
Abatement Due Date 2001-01-25
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2001-01-19
Abatement Due Date 2001-01-25
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2001-01-19
Abatement Due Date 2001-01-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2001-01-19
Abatement Due Date 2001-01-25
Nr Instances 1
Nr Exposed 2
18586776 0452110 1985-07-25 1122 ULRICH AVE., LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-07-25

Related Activity

Type Inspection
Activity Nr 18589713
18589713 0452110 1985-05-10 1122 ULRICH AVENUE, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-10
Case Closed 1985-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-06-06
Abatement Due Date 1985-06-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-06-06
Abatement Due Date 1985-06-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D02 XII
Issuance Date 1985-06-06
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-06-06
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 1
18619239 0452110 1984-09-14 1122 ULRICH AVE, LOUISVILLE, KY, 40219
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-09-19
Case Closed 1984-10-04

Related Activity

Type Accident
Activity Nr 360584916

Sources: Kentucky Secretary of State