Search icon

KENTUCKY CONCRETE, INC.

Company Details

Name: KENTUCKY CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1979 (46 years ago)
Organization Date: 20 Apr 1979 (46 years ago)
Last Annual Report: 30 Aug 2016 (9 years ago)
Organization Number: 0117310
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 9, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Sharon Schlatter President

General Manager

Name Role
Jeffrey Blankley General Manager

Incorporator

Name Role
JACKIE E. CONROE Incorporator
JAMES R. STAPLES Incorporator
GENE STRANEY Incorporator
JOE K. SCHLATTER Incorporator
ERNEST C. BURKHEAD Incorporator

Director

Name Role
JAMES R. STAPLES Director
JACKIE E. CONROE Director
JOE K. SCHLATTER Director
ERNEST C. BURKHEAD Director
GENE STRANEY Director

Registered Agent

Name Role
JEFFREY BLANKLEY Registered Agent

Assumed Names

Name Status Expiration Date
ELIZABETHTOWN CONCRETE Inactive -
HUB CITY CONCRETE Inactive 2008-07-15
HARDIN COUNTY CONCRETE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-08-30
Principal Office Address Change 2016-08-30
Annual Report 2016-08-30
Annual Report 2015-06-29
Annual Report 2014-07-09
Annual Report 2013-06-24
Annual Report 2012-03-22
Annual Report 2011-01-25
Registered Agent name/address change 2010-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637627 0452110 2014-07-16 150 PARRISH BLVD, BARDSTOWN, KY, 40004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-08-20
Case Closed 2014-09-24

Related Activity

Type Complaint
Activity Nr 209260645
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2014-09-08
Abatement Due Date 2014-09-16
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2014-09-08
Abatement Due Date 2014-09-15
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2014-09-08
Abatement Due Date 2014-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-09-08
Abatement Due Date 2014-09-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
313186959 0452110 2010-05-03 1877 ILLINOIS RD, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Case Closed 2010-05-19
312211196 0452110 2008-08-07 3600 LEITCHFIELD RD, CECILIA, KY, 42724
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-07
Case Closed 2008-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-09-24
Abatement Due Date 2008-09-30
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 2008-09-24
Abatement Due Date 2008-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2008-09-24
Abatement Due Date 2008-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2008-09-24
Abatement Due Date 2008-10-06
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2008-09-24
Abatement Due Date 2008-10-06
Nr Instances 1
Nr Exposed 1
312210792 0452110 2008-07-10 1877 ILLINOIS RD, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-10
Case Closed 2008-07-10

Sources: Kentucky Secretary of State