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
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

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

Parties

Name Commonwealth Stone Inc
Role Operator
Start Date 1988-09-01
Name Allen Kenneth J
Role Current Controller
Start Date 1988-09-01
Name Commonwealth Stone Inc
Role Current Operator
Bowling Green Central Quarry Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine Hwy 31 W, 8 miles north of Bowling Green, KY on left side of Hwy.

Parties

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

Inspections

Start Date 2002-03-27
End Date 2002-03-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-09-13
End Date 2001-09-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5

Sources: Kentucky Secretary of State