Search icon

AMERICAN QUALITY CONCRETE, INC.

Company Details

Name: AMERICAN QUALITY CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1983 (42 years ago)
Organization Date: 28 Jul 1983 (42 years ago)
Last Annual Report: 27 Mar 2008 (17 years ago)
Organization Number: 0180689
ZIP code: 40055
City: Pendleton, Sulphur
Primary County: Henry County
Principal Office: 4369 TRINITY LANE, PENDLETON, KY 40055
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Orville Smith III Vice President

President

Name Role
Orville Smith Jr President

Secretary

Name Role
Jeana Smith Secretary

Signature

Name Role
ORVILLE B SMITH JR. Signature

Director

Name Role
ORVILLE B. SMITH, JR. Director
JEANA L. SMITH Director
JIM ROGERS Director
STEVE SMITH Director
MELODY ROGERS Director

Incorporator

Name Role
ORVILLE B. SMITH, JR. Incorporator

Registered Agent

Name Role
ORVILLE B. SMITH, JR. Registered Agent

Assumed Names

Name Status Expiration Date
TRINITY CUSTOM BOATS, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2009-01-06
Annual Report 2008-03-27
Annual Report 2007-05-14
Annual Report 2006-03-14
Annual Report 2005-03-31
Annual Report 2004-11-01
Annual Report 2003-09-26
Statement of Change 2003-08-05
Annual Report 2002-08-22
Annual Report 2001-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2777159 0452110 1988-03-28 7926 PRESTON HWY., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-28
Case Closed 1988-03-28
2776730 0452110 1987-09-24 COLLEGE STREET ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-10-01

Sources: Kentucky Secretary of State