Search icon

SPECIALTY CONCRETE COMPANY, INC.

Company Details

Name: SPECIALTY CONCRETE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1984 (41 years ago)
Organization Date: 01 Oct 1984 (41 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Organization Number: 0194047
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 1528, BOWLING GREEN, KY 42102-1528
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES W. PINKERTON Director

Incorporator

Name Role
JAMES W. PINKERTON Incorporator

President

Name Role
James W Pinkerton President

Secretary

Name Role
James W Pinkerton Secretary

Treasurer

Name Role
James W Pinkerton Treasurer

Registered Agent

Name Role
JAMES W. PINKERTON Registered Agent

Filings

Name File Date
Dissolution 2022-04-05
Annual Report 2021-06-08
Annual Report 2020-06-11
Annual Report 2019-06-26
Registered Agent name/address change 2018-05-22
Principal Office Address Change 2018-05-22
Annual Report 2018-05-22
Annual Report 2017-05-17
Annual Report 2016-04-20
Annual Report 2015-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313740318 0452110 2010-03-04 144 DISHMAN LANE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-04
Case Closed 2010-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State