Search icon

HARRISON COUNTY CONCRETE, INC.

Company Details

Name: HARRISON COUNTY CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1998 (27 years ago)
Organization Date: 26 Feb 1998 (27 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0452793
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 814 MT STERLING ROAD., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DELBERT CALVIN JOHNSON Registered Agent

Secretary

Name Role
Kimberly J. Johnson Secretary

Treasurer

Name Role
Kimberly J. Johnson Treasurer

President

Name Role
Delbert C. Johnson President

Vice President

Name Role
Delbert C. Johnson Vice President

Incorporator

Name Role
KIMBERLY JEAN JOHNSON Incorporator
DELBERT CALVIN JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Administrative Dissolution 2002-11-01
Annual Report 2001-07-02
Annual Report 2000-08-25
Annual Report 1999-11-18
Articles of Incorporation 1998-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754139 0452110 2001-03-20 430 WATER WORK AVE, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-20
Case Closed 2001-03-20
2780435 0452110 1987-10-22 430 WATER WORK AVE, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-22
Case Closed 1987-11-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A03
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1987-11-03
Abatement Due Date 1987-11-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1987-11-03
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State