Name: | INNOVATIVE CRUSHING & AGGREGATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1994 (30 years ago) |
Organization Date: | 07 Nov 1994 (30 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0338052 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2412 MILLERS LN., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James Bierman | President |
Name | Role |
---|---|
Joe Bierman | Vice President |
Tony Bierman | Vice President |
Name | Role |
---|---|
JAMES M. BIERMAN | Registered Agent |
Name | Role |
---|---|
JAMES M. BIERMAN | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
38614 | Solid Waste | RPBR Facility Closure | Terminated | 2011-04-11 | 2011-04-12 | |||||||||
|
||||||||||||||
38614 | Solid Waste | Com Recycling Center-Reg Rev | Approval Issued | 2009-12-18 | 2009-12-18 | |||||||||
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-04 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-26 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State