Search icon

LONG CONCRETE INDUSTRIES, INC.

Company Details

Name: LONG CONCRETE INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Nov 1968 (56 years ago)
Organization Date: 26 Nov 1968 (56 years ago)
Last Annual Report: 23 Jun 2003 (22 years ago)
Organization Number: 0141847
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1001 ESTELLE ST., P. O. BOX 7708, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
Bob T Long Jr President

Secretary

Name Role
George E Long Secretary

Incorporator

Name Role
BOB T. LONG Incorporator

Registered Agent

Name Role
BOB T. LONG, JR. Registered Agent

Former Company Names

Name Action
LONG CONCRETE COMPANY, INC. Merger
LONG BLOCK COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2003-08-25
Annual Report 2002-08-28
Annual Report 2001-07-30
Annual Report 2000-08-03
Annual Report 1999-07-20
Amendment 1998-01-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290075 0452110 2001-10-03 1001 ESTELLE ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-03
Case Closed 2002-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2002-01-09
Abatement Due Date 2002-01-29
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2002-01-09
Abatement Due Date 2002-01-29
Nr Instances 1
Nr Exposed 10
302403514 0452110 1999-04-06 327 E 7TH ST, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-06
Case Closed 1999-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-04-29
Abatement Due Date 1999-05-03
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
124604497 0452110 1996-06-13 1001 ESTELLE ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-13
Case Closed 1996-07-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150101
Issuance Date 1996-07-12
Abatement Due Date 1996-08-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150103
Issuance Date 1996-07-12
Abatement Due Date 1996-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-07-12
Abatement Due Date 1996-08-07
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-07-12
Abatement Due Date 1996-08-07
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1996-07-12
Abatement Due Date 1996-07-24
Nr Instances 1
Nr Exposed 4
104321914 0452110 1989-06-12 1001 ESTELLE ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 D02
Issuance Date 1989-07-25
Abatement Due Date 1989-10-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 A02 IVC
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-07-25
Abatement Due Date 1989-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-07-25
Abatement Due Date 1989-08-04
Nr Instances 1
Nr Exposed 4
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1989-07-25
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 8
Citation ID 03004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 4
Citation ID 03005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 2
104291976 0452110 1988-08-22 HWY 62 E, EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-22
Case Closed 1988-08-24
2779833 0452110 1988-04-18 HIGHWAY 60 WEST, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-18
Case Closed 1988-07-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Current Penalty 200.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-04-29
Abatement Due Date 1988-05-10
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-10
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-04-29
Abatement Due Date 1988-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-04-29
Abatement Due Date 1988-06-08
Nr Instances 1
Nr Exposed 8
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-04-29
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 8
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-04-29
Abatement Due Date 1988-07-13
Nr Instances 3
Nr Exposed 8
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-04-29
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 8
18604322 0452110 1985-11-18 HWY 62 E, EDDYVILLE, KY, 42038
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1985-11-18

Related Activity

Type Inspection
Activity Nr 18604793
18604793 0452110 1985-06-18 HWY. 62 E, EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-07-11
Abatement Due Date 1985-07-16
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1985-07-11
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-07-11
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-07-11
Abatement Due Date 1985-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-07-11
Abatement Due Date 1985-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-07-11
Abatement Due Date 1985-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-07-11
Abatement Due Date 1985-07-16
Nr Instances 4
Nr Exposed 2
560037 0452110 1984-03-15 1001 ESTELLE STREET, Paducah, KY, 42001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1984-03-15
Case Closed 1984-04-02
13937404 0452110 1983-12-15 1001 ESTELLE ST, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-15
Case Closed 1984-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-01-19
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-19
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1983-06-14
Abatement Due Date 1983-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-06-14
Abatement Due Date 1983-06-23
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-06-14
Abatement Due Date 1983-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1983-06-14
Abatement Due Date 1983-06-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-06-14
Abatement Due Date 1983-06-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1983-06-14
Abatement Due Date 1983-06-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 IIIE
Issuance Date 1983-06-14
Abatement Due Date 1983-06-28
Nr Instances 1

Sources: Kentucky Secretary of State