Search icon

CLOUD CONCRETE PRODUCTS, INC.

Company Details

Name: CLOUD CONCRETE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1961 (64 years ago)
Organization Date: 26 Jun 1961 (64 years ago)
Last Annual Report: 03 Jun 1998 (27 years ago)
Organization Number: 0147915
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1562 OLD FRANKFORT PK., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
JOSEPH K. FORD Registered Agent

President

Name Role
Joseph K Ford President

Secretary

Name Role
Kenny Angelucci Secretary

Treasurer

Name Role
Harry Kruger Treasurer

Incorporator

Name Role
JAMES H. CLOUD Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
50157 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-27 2021-10-27
Document Name Revised Coverage Letter KYG110247 RN.pdf
Date 2021-10-28
Document Download
50157 Wastewater KPDES Ind Storm Gen'l Other Authorization Inactivated 2013-10-28 2018-02-28
Document Name Coverage KYR003049 10-28-2013.pdf
Date 2013-10-29
Document Download

Former Company Names

Name Action
CLOUD CONCRETE PRODUCTS OF NASHVILLE, INC. Merger
CLOUD CONCRETE PRODUCTS OF LEXINGTON, INC. Old Name
CLOUD CONCRETE PRODUCTS OF BOWLING GREEN, INC. Old Name
THE CLOUD COMPANY, INC. Old Name
CLOUD CONCRETE PRODUCTS, INC. Old Name
CLOUD CONSTRUCTION MATERIALS, INC. Merger

Filings

Name File Date
Articles of Merger 1999-06-28
Annual Report 1998-06-16
Annual Report 1997-07-01
Statement of Change 1997-04-09
Annual Report 1996-07-01
Articles of Merger 1996-01-10
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State