Search icon

ADVANCE READY-MIX CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
WILLIAM S. ABEL Incorporator
ROBERT D. ABEL Incorporator

Director

Name Role
WILLIAM S. ABEL Director
ROBERT D. ABEL Director

Vice President

Name Role
William S Abel Jr Vice President

Secretary

Name Role
Camilla Abel Schroeder Secretary

President

Name Role
Camilla Abel Schroeder President

Registered Agent

Name Role
CAMILLA ABEL SCHROEDER Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELIZABETH WHITMAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2387566

Unique Entity ID

Unique Entity ID:
WVZETB2L4NU8
CAGE Code:
8CR03
UEI Expiration Date:
2026-01-13

Business Information

Division Name:
ADVANCE READY MIX
Division Number:
ADVANCE RE
Activation Date:
2025-01-14
Initial Registration Date:
2019-07-11

Form 5500 Series

Employer Identification Number (EIN):
610966037
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:

Permits

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
Document Name Coverage Letter KYG110108 MOD.pdf
Date 2023-09-06
Document Download
5597 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-25 2021-10-25
Document Name Revised Coverage Letter KYG110108 RN.pdf
Date 2021-10-26
Document Download
113822 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-12-23 2020-12-23
Document Name Coverage Letter KYG110266 RN.pdf
Date 2020-12-24
Document Download
113822 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2019-12-11 2019-12-11
Document Name Coverage Letter KYG110266.pdf
Date 2019-12-12
Document Download
5597 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2015-04-10 2015-04-10
Document Name AI 5597 KYG110108 Coverage-KYR001730 Termination.pdf
Date 2015-04-11
Document Download

Former Company Names

Name Action
ABEL BROS, CONCRETE, INC. Old Name

Assumed Names

Name Status Expiration Date
PEARCE READY MIX CONCRETE Inactive 2017-04-11

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1513900.00
Total Face Value Of Loan:
1513900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-20
Type:
Referral
Address:
161 N SHELBY ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-08
Type:
Complaint
Address:
161 N SHELBY ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-02
Type:
Planned
Address:
161 N SHELBY ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-22
Type:
Complaint
Address:
161 N SHELBY ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-04-11
Type:
Planned
Address:
171 N SHELBY ST., LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,513,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,513,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,529,207.21
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,513,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 587-1886
Add Date:
1990-05-18
Operation Classification:
Private(Property)
power Units:
63
Drivers:
66
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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