Name: | THE PLANTMIX ASPHALT INDUSTRY OF KENTUCKY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 1990 (35 years ago) |
Organization Date: | 30 Oct 1990 (35 years ago) |
Last Annual Report: | 19 Feb 2025 (3 months ago) |
Organization Number: | 0278961 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | DEPOT PLACE, 119 WEST BROADWAY, P. O. BOX 286, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bobby Upchurch | Treasurer |
Name | Role |
---|---|
Mark Reed | President |
Name | Role |
---|---|
Brian K Wood | Secretary |
Name | Role |
---|---|
Bobby Upchurch | Vice President |
Name | Role |
---|---|
Kris Mays | Director |
Tom Ralston | Director |
Phillip Kemp | Director |
Mitch Crump | Director |
HAROLD G. MAYS | Director |
JAMES D. SCOTT | Director |
JOHN BROWNING | Director |
CECIL L. RILEY | Director |
WILLIAM CRESS | Director |
Name | Role |
---|---|
BRAIN K. WOOD | Registered Agent |
Name | Role |
---|---|
DEAN BLAKE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-23 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-18 |
Annual Report | 2021-04-14 |
Sources: Kentucky Secretary of State