Name: | ROSS PRESTRESSED CONCRETE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1980 (45 years ago) |
Authority Date: | 28 May 1980 (45 years ago) |
Last Annual Report: | 04 Oct 2019 (6 years ago) |
Organization Number: | 0147012 |
Principal Office: | P. O. BOX 6299, KNOXVILLE, TN 37914 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Larry Eskew | Director |
JOE SIMPSON | Director |
CLAUDE SIMPSON | Director |
MARY LOUISE BROCK | Director |
RICKY MERRITT | Director |
WILLIAM W. ROSS | Director |
Name | Role |
---|---|
Claude Simpson | President |
Larry Eskew | President |
Name | Role |
---|---|
ROBERT L. MCMURRAY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sharon Bowen | Secretary |
Name | Role |
---|---|
Sharon Bowen | Treasurer |
Name | Role |
---|---|
RICKY MERRITT | Vice President |
Name | Role |
---|---|
RICKY MERRITT | Signature |
Name | File Date |
---|---|
Annual Report | 2019-10-04 |
App. for Certificate of Withdrawal | 2019-10-04 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-20 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-09 |
Annual Report | 2014-06-12 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302079777 | 0452110 | 1998-07-10 | 4141 S US HWY 27, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 1998-10-12 |
Abatement Due Date | 1998-10-20 |
Current Penalty | 4450.0 |
Initial Penalty | 4500.0 |
Contest Date | 1998-10-30 |
Final Order | 1999-04-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Hazard | UNAPOPPROC |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1998-10-12 |
Abatement Due Date | 1998-10-20 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Contest Date | 1998-10-30 |
Final Order | 1999-04-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Sources: Kentucky Secretary of State