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 |
Name | Role |
---|---|
Jeffrey Blankley | General Manager |
Name | Role |
---|---|
Sharon Schlatter | President |
Name | Role |
---|---|
JAMES R. STAPLES | Director |
JOE K. SCHLATTER | Director |
GENE STRANEY | Director |
JACKIE E. CONROE | Director |
ERNEST C. BURKHEAD | Director |
Name | Role |
---|---|
JAMES R. STAPLES | Incorporator |
JACKIE E. CONROE | Incorporator |
JOE K. SCHLATTER | Incorporator |
GENE STRANEY | Incorporator |
ERNEST C. BURKHEAD | Incorporator |
Name | Role |
---|---|
JEFFREY BLANKLEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ELIZABETHTOWN CONCRETE | Inactive | - |
HUB CITY CONCRETE | Inactive | 2008-07-15 |
HARDIN COUNTY CONCRETE | Inactive | 2008-07-15 |
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 |
Sources: Kentucky Secretary of State