Search icon

MINI MIX OF LOUISVILLE, INC.

Company Details

Name: MINI MIX OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1995 (30 years ago)
Organization Date: 11 May 1995 (30 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0346712
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 5702 CAMP GROUND ROAD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TIMOTHY HENNINGER Registered Agent

President

Name Role
Timothy Henninger President

Incorporator

Name Role
TIMOTHY HENNINGER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
100563 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-28 2021-10-28
Document Name Revised Coverage Letter KYG110214 RN.pdf
Date 2021-11-01
Document Download
100563 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2016-11-02 2016-11-02
Document Name Coverage Letter KYG110214.pdf
Date 2016-11-03
Document Download

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-10
Annual Report 2021-04-17
Annual Report 2020-03-11
Annual Report 2019-05-07
Annual Report 2018-05-03
Annual Report 2017-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537392 0452110 2008-10-03 263 EILER AVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-03
Case Closed 2008-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-10-23
Abatement Due Date 2008-10-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State