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

General Manager

Name Role
Jeffrey Blankley General Manager

President

Name Role
Sharon Schlatter President

Director

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

Incorporator

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-16
Type:
Complaint
Address:
150 PARRISH BLVD, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-03
Type:
Planned
Address:
1877 ILLINOIS RD, RADCLIFF, KY, 40160
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-07
Type:
Planned
Address:
3600 LEITCHFIELD RD, CECILIA, KY, 42724
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-10
Type:
Planned
Address:
1877 ILLINOIS RD, RADCLIFF, KY, 40160
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State