Search icon

COO-PAR CONCRETE OF KENTUCKY, INC.

Company Details

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

President

Name Role
Robert David Parker President

Director

Name Role
THOMAS PARKER Director
OSCAR COOK Director
MIKE JAMEISON Director
ROBERT PARKER Director

Incorporator

Name Role
THOMAS PARKER Incorporator

Registered Agent

Name Role
ROBERT PARKER Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112346531 0452110 1991-04-16 AIRPORT ROAD, CARROLLTON, KY, 41008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-06-11

Violation Items

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