Search icon

THE PLANTMIX ASPHALT INDUSTRY OF KENTUCKY INC.

Company Details

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

Treasurer

Name Role
Bobby Upchurch Treasurer

President

Name Role
Mark Reed President

Secretary

Name Role
Brian K Wood Secretary

Vice President

Name Role
Bobby Upchurch Vice President

Director

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

Registered Agent

Name Role
BRAIN K. WOOD Registered Agent

Incorporator

Name Role
DEAN BLAKE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610309765
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Filings

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

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65424.27
Current Approval Amount:
65424.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65722.31

Sources: Kentucky Secretary of State