Search icon

THOMAS CONCRETE, LLC

Company Details

Name: THOMAS CONCRETE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Jun 1996 (29 years ago)
Organization Date: 10 Jun 1996 (29 years ago)
Last Annual Report: 21 Jun 2001 (24 years ago)
Managed By: Members
Organization Number: 0417265
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 888, LONDON, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE THOMAS, LLC Registered Agent

Manager

Name Role
Chris Thomas Manager
Rene Thomas Manager
Mike Thomas Manager

Organizer

Name Role
MIKE THOMAS Organizer

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-27
Annual Report 2000-11-21
Annual Report 1999-08-25
Reinstatement 1998-12-17
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Articles of Organization 1996-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303167019 0452110 2000-08-14 300 SAVOY ROAD, WILLIAMSBURG, KY, 40769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-14
Case Closed 2000-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2000-10-06
Abatement Due Date 2000-11-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2000-10-06
Abatement Due Date 2000-11-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-10-06
Abatement Due Date 2000-11-09
Nr Instances 1
Nr Exposed 4
104305693 0452110 1990-07-03 300 SAVOY ROAD, WILLIAMSBURG, KY, 40769
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-03
Case Closed 1990-07-09

Sources: Kentucky Secretary of State