Search icon

CENTRAL KENTUCKY MIXED CONCRETE, INC.

Company Details

Name: CENTRAL KENTUCKY MIXED CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1981 (44 years ago)
Organization Date: 07 Aug 1981 (44 years ago)
Last Annual Report: 19 Aug 2014 (11 years ago)
Organization Number: 0158816
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 210 S. ESTILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph P Robertson President

Secretary

Name Role
Michael Robertson Secretary

Treasurer

Name Role
Michael Robertson Treasurer

Director

Name Role
JAMES D. ROBERTSON, JR. Director
JOSEPH ROBERTSON Director
MICHAEL ROBERTSON Director

Incorporator

Name Role
JAMES D. ROBERTSON, JR. Incorporator

Signature

Name Role
JOE ROBERTSON Signature

Registered Agent

Name Role
JOSEPH PERRY ROBERTSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-19
Annual Report 2013-06-12
Annual Report 2012-06-19
Annual Report 2011-07-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-04
Type:
Complaint
Address:
151 ECHO VALLEY ROAD, LONDON, KY, 40740
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-08-20
Type:
Planned
Address:
210 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-16
Type:
Planned
Address:
210 SOUTH ESTILL AVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-27
Type:
Planned
Address:
210 SOUTH ESTILL AVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State