SPENCER CONCRETE SERVICES, INC.

Name: | SPENCER CONCRETE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1982 (43 years ago) |
Organization Date: | 12 May 1982 (43 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0166813 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 9303 NATIONAL TURNPIKE, FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Floyd T Spencer | President |
Name | Role |
---|---|
Floyd T Spencer | Treasurer |
Name | Role |
---|---|
Michael R Spencer | Vice President |
Name | Role |
---|---|
FLOYD T. SPENCER | Director |
Name | Role |
---|---|
FLOYD T. SPENCER | Incorporator |
Name | Role |
---|---|
FLOYD T. SPENCER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5504 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2021-10-28 | 2021-10-28 | |||||||||
|
||||||||||||||
5504 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2016-07-25 | 2016-07-25 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-08-08 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-20 |
Annual Report | 2020-08-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State