Name: | CONCRETE CORING COMPANY OF CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1994 (30 years ago) |
Organization Date: | 10 Oct 1994 (30 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0336870 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 649 Bizzell Dr, Lexington, KY 40510 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONCRETE CORING COMPANY OF CENTRAL KENTUCKY, INC., ALABAMA | 000-025-127 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCRETE CORING OF CENTRAL KENTUCKY 401(K) RETIREMENT SAVINGS PLAN | 2017 | 611273032 | 2018-08-26 | CONCRETE CORING OF CENTRAL KENTUCKY | 22 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONCRETE CORING OF CENTRAL KENTUCKY 401(K) RETIREMENT SAVINGS PLAN | 2016 | 611273032 | 2017-10-02 | CONCRETE CORING OF CENTRAL KENTUCKY | 21 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONCRETE CORING OF CENTRAL KENTUCKY 401(K) RETIREMENT SAVINGS PLAN | 2015 | 611273032 | 2016-05-04 | CONCRETE CORING OF CENTRAL KENTUCKY | 22 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
CONCRETE CORING OF CENTRAL KENTUCKY 401(K) RETIREMENT SAVINGS PLAN | 2014 | 611273032 | 2015-09-03 | CONCRETE CORING OF CENTRAL KENTUCKY | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-03 |
Name of individual signing | COLIN STOUT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 8592330367 |
Plan sponsor’s address | 624 BIZZELL DRIVE, LEXINGTON, KY, 40510 |
Signature of
Role | Plan administrator |
Date | 2014-05-22 |
Name of individual signing | COLIN STOUT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
COLIN STOUT | Registered Agent |
Name | Role |
---|---|
COLIN W STOUT | President |
Name | Role |
---|---|
COLIN W STOUT | Director |
Name | Role |
---|---|
TOMMY L. BAXTER | Incorporator |
Name | Role |
---|---|
JEFF METZE | Secretary |
Name | Status | Expiration Date |
---|---|---|
INNOVATIVE DEMOLITION SERVICES | Inactive | 2023-07-11 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Amended Assumed Name | 2022-09-15 |
Annual Report | 2022-04-25 |
Principal Office Address Change | 2021-03-11 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-06 |
Certificate of Assumed Name | 2018-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5756627006 | 2020-04-06 | 0457 | PPP | 835 Porter Place, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7608638307 | 2021-01-28 | 0457 | PPS | 649 Bizzell Dr, Lexington, KY, 40510-1004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State