Search icon

SCOTTSVILLE CONCRETE, INC.

Company Details

Name: SCOTTSVILLE CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1983 (42 years ago)
Organization Date: 13 Sep 1983 (42 years ago)
Last Annual Report: 03 Apr 2000 (25 years ago)
Organization Number: 0181618
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P. O. BOX 639, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Secretary

Name Role
Joyce Pyles Secretary

President

Name Role
Randall D Pyles President

Director

Name Role
RANDALL PYLES Director
DOUG PYLES Director
JOYCE PYLES Director

Incorporator

Name Role
RANDALL PYLES Incorporator

Vice President

Name Role
Douglas Pyles Vice President

Registered Agent

Name Role
RANDALL PYLES Registered Agent

Former Company Names

Name Action
RUSSELL COUNTY READYMIX, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-04-24
Annual Report 1999-07-02
Annual Report 1998-04-02
Statement of Change 1998-03-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753768 0452110 2001-02-12 HWY 379, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-12
Case Closed 2001-02-12

Sources: Kentucky Secretary of State