Search icon

READING ROCK, INCORPORATED

Company Details

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

Director

Name Role
JEROME RICH Director
CHARLES FREDERICK Director
R. O. KLAUSMEYER Director
DAVID POLLAK Director
EDWARD SCHMIDT Director

President

Name Role
Gordon Rich President

Vice President

Name Role
Brian Campbell Vice President

Signature

Name Role
Brian Campbell Signature

Incorporator

Name Role
RICHARD E. FRAHCIS Incorporator
LOIS G. BARNES Incorporator
R. O. KLAUSMEYER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
READING CONCRETE PRODUCTS CORPORATION Old Name
DEVON CONCRETE PRODUCTS CORPORATION Merger
FLOSSIECRETE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
DEVON CONCRETE PRODUCTS CORPORATION Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18577189 0452110 1985-10-23 8252 DIXIE HIGHWAY, ROUTE 25, FLORENCE, KY, 41042
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-10-25
Case Closed 1986-05-23

Related Activity

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