Search icon

THE FEDERAL MATERIALS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FEDERAL MATERIALS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1981 (44 years ago)
Organization Date: 10 Mar 1981 (44 years ago)
Last Annual Report: 18 Apr 2006 (19 years ago)
Organization Number: 0154408
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2425 WAYNE SULLIVAN DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Rick Leeper President

Secretary

Name Role
Billy Harper Secretary

Vice President

Name Role
Chris Bright Vice President

Director

Name Role
Rick Leerper Director
Billy Harper Director
Margee Shuemaker Director
JOHN R. LEEPER Director
REVA HARPER Director
J. W. HARPER Director

Signature

Name Role
CHRIS BRIGHT Signature

Registered Agent

Name Role
J. W. HARPER Registered Agent

Incorporator

Name Role
HARPER INDUSTRIES, INC. Incorporator

Former Company Names

Name Action
THE FEDERAL MATERIALS COMPANY I, LLC Old Name
THE FEDERAL MATERIALS COMPANY, INC. Merger
THE FEDERAL MATERIALS COMPANY, INC. OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
MAYFIELD CONCRETE AND BLOCK Inactive 2008-07-15

Filings

Name File Date
Annual Report 2006-04-18
Annual Report 2005-03-31
Annual Report 2003-08-13
Name Renewal 2003-03-04
Annual Report 2002-05-22

Mines

Mine Information

Mine Name:
Federal Materials Company Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Federal Materials Company Inc
Party Role:
Operator
Start Date:
1981-03-01
Party Name:
Harper Industries
Party Role:
Current Controller
Start Date:
1981-03-01
Party Name:
Federal Materials Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-16
Type:
Planned
Address:
1835 ST. RT. 80 EAST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-19
Type:
Planned
Address:
2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-07
Type:
Referral
Address:
2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-11-19
Type:
Planned
Address:
HWY 80 E, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-06-24
Type:
Planned
Address:
2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State