Search icon

MORGAN CONCRETE, INC.

Company Details

Name: MORGAN CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1978 (47 years ago)
Organization Date: 05 Jun 1978 (47 years ago)
Last Annual Report: 19 Apr 2000 (25 years ago)
Organization Number: 0089655
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: HWY. 109, P. O. BOX 18, STURGIS, KY 42459
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
Randall E Morgan Vice President

President

Name Role
Robert E Morgan President

Director

Name Role
ROBERT E. MORGAN Director
RUTH MORGAN Director

Incorporator

Name Role
ROBERT E. MORGAN Incorporator
RUTH MORGAN Incorporator

Secretary

Name Role
Sharon Omer Secretary

Registered Agent

Name Role
ROBERT E. MORGAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-05-08
Annual Report 1999-04-21
Annual Report 1998-04-29
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-16
Type:
Planned
Address:
HIGHWAY 109 WEST, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-26
Type:
Planned
Address:
HIGHWAY 109 WEST, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-20
Type:
Planned
Address:
HWY 109 W, STURGIS, KY, 42459
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1990-08-29
Operation Classification:
Private(Property)
power Units:
9
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State