Name: | COO-PAR CONCRETE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1989 (36 years ago) |
Organization Date: | 28 Feb 1989 (36 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0255267 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40045 |
City: | Milton, Locust |
Primary County: | Trimble County |
Principal Office: | 980 HAMPTON LANE, Milton, KY 40045 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2440 |
Name | Role |
---|---|
Robert David Parker | President |
Name | Role |
---|---|
THOMAS PARKER | Director |
OSCAR COOK | Director |
MIKE JAMEISON | Director |
ROBERT PARKER | Director |
Name | Role |
---|---|
THOMAS PARKER | Incorporator |
Name | Role |
---|---|
ROBERT PARKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-08-19 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-25 |
Annual Report | 2018-03-27 |
Reinstatement Certificate of Existence | 2017-12-12 |
Reinstatement | 2017-12-12 |
Reinstatement Approval Letter Revenue | 2017-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112346531 | 0452110 | 1991-04-16 | AIRPORT ROAD, CARROLLTON, KY, 41008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-07-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100215 A03 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-07-02 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100024 E |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-04-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100134 F05 II |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-07-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100253 B04 I |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-05-21 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-07-02 |
Nr Instances | 1 |
Nr Exposed | 19 |
Citation ID | 02011 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1991-05-15 |
Abatement Due Date | 1991-07-02 |
Nr Instances | 1 |
Nr Exposed | 19 |
Sources: Kentucky Secretary of State