Search icon

COMMONWEALTH STONE, INC.

Company Details

Name: COMMONWEALTH STONE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 1988 (37 years ago)
Organization Date: 16 Feb 1988 (37 years ago)
Last Annual Report: 13 May 1997 (28 years ago)
Organization Number: 0240064
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 4520 LOUISVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KENNETH ALLEN Registered Agent

Director

Name Role
KENNETH ALLEN Director

Incorporator

Name Role
EDWARD FAYE Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
Commonwealth Stone Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Commonwealth Stone Inc
Party Role:
Operator
Start Date:
1988-09-01
Party Name:
Allen Kenneth J
Party Role:
Current Controller
Start Date:
1988-09-01
Party Name:
Commonwealth Stone Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Bowling Green Central Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27
Party Name:
Cemex Inc
Party Role:
Operator
Start Date:
2001-02-28
End Date:
2002-03-31
Party Name:
Commonwealth Stone Inc
Party Role:
Operator
Start Date:
1994-04-01
End Date:
1998-06-29
Party Name:
Cemex S A
Party Role:
Current Controller
Start Date:
2002-04-01

Sources: Kentucky Secretary of State