Name: | READING ROCK, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 1979 (45 years ago) |
Authority Date: | 30 Nov 1979 (45 years ago) |
Last Annual Report: | 07 Mar 2008 (17 years ago) |
Organization Number: | 0119651 |
Principal Office: | P. O. BOX 46387, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JEROME RICH | Director |
CHARLES FREDERICK | Director |
R. O. KLAUSMEYER | Director |
DAVID POLLAK | Director |
EDWARD SCHMIDT | Director |
Name | Role |
---|---|
Gordon Rich | President |
Name | Role |
---|---|
Brian Campbell | Vice President |
Name | Role |
---|---|
Brian Campbell | Signature |
Name | Role |
---|---|
RICHARD E. FRAHCIS | Incorporator |
LOIS G. BARNES | Incorporator |
R. O. KLAUSMEYER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
READING CONCRETE PRODUCTS CORPORATION | Old Name |
DEVON CONCRETE PRODUCTS CORPORATION | Merger |
FLOSSIECRETE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
DEVON CONCRETE PRODUCTS CORPORATION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-07 |
Annual Report | 2007-10-09 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-24 |
Annual Report | 2003-10-28 |
Annual Report | 2002-10-01 |
Annual Report | 2001-09-10 |
Annual Report | 2000-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18577189 | 0452110 | 1985-10-23 | 8252 DIXIE HIGHWAY, ROUTE 25, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900755257 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1986-01-14 |
Abatement Due Date | 1986-04-16 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1986-01-14 |
Abatement Due Date | 1986-02-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1986-01-14 |
Abatement Due Date | 1986-02-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1986-01-14 |
Abatement Due Date | 1986-02-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01001E |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1986-01-14 |
Abatement Due Date | 1986-02-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State