ADVANCE READY-MIX CONCRETE, INC.

Name: | ADVANCE READY-MIX CONCRETE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1979 (46 years ago) |
Organization Date: | 20 Dec 1979 (46 years ago) |
Last Annual Report: | 11 Apr 2025 (3 months ago) |
Organization Number: | 0186745 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11421 BLANKENBAKER ACCESS DR, LOUISVILLE, KY 40299-6418 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
WILLIAM S. ABEL | Incorporator |
ROBERT D. ABEL | Incorporator |
Name | Role |
---|---|
WILLIAM S. ABEL | Director |
ROBERT D. ABEL | Director |
Name | Role |
---|---|
William S Abel Jr | Vice President |
Name | Role |
---|---|
Camilla Abel Schroeder | Secretary |
Name | Role |
---|---|
Camilla Abel Schroeder | President |
Name | Role |
---|---|
CAMILLA ABEL SCHROEDER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5597 | Wastewater | KPDES Ind Gen'l Const Mat Mod | Approval Issued | 2023-08-29 | 2023-08-29 | |||||||||
|
||||||||||||||
5597 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2021-10-25 | 2021-10-25 | |||||||||
|
||||||||||||||
113822 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2020-12-23 | 2020-12-23 | |||||||||
|
||||||||||||||
113822 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2019-12-11 | 2019-12-11 | |||||||||
|
||||||||||||||
5597 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2015-04-10 | 2015-04-10 | |||||||||
|
Name | Action |
---|---|
ABEL BROS, CONCRETE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PEARCE READY MIX CONCRETE | Inactive | 2017-04-11 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-08 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 17.66 | $0 | $25,000 | 60 | 13 | 2015-03-25 | Final |
Sources: Kentucky Secretary of State