Search icon

LOPKE QUARRIES, INC.

Company Details

Name: LOPKE QUARRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1998 (27 years ago)
Authority Date: 17 Apr 1998 (27 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0455243
Principal Office: 3430 STATE ROUTE 434, APALACHIN, NY 13732
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Barbara Lopke Secretary

President

Name Role
Frank Lopke President

Director

Name Role
Frank Lopke Director
Barbara Lopke Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-09-08
Annual Report 2010-06-29
Annual Report 2009-01-29
Annual Report 2008-04-10
Annual Report 2007-05-23
Annual Report 2006-04-21
Annual Report 2005-04-08
Annual Report 2003-11-03
Annual Report 2002-07-09
Annual Report 2001-06-15

Mines

Mine Name Type Status Primary Sic
Lopke KY portable 7300 Surface New Mine Crushed, Broken Limestone NEC
Directions to Mine 2. Turn left onto W 1st St 328 ft 3. Turn right onto US-231 S/S Main St 11.0 mi 4. Turn right to merge onto 1-165 0.2 mi 5. Merge onto 1-165 33.8 mi 6. Continue onto KY-9007 S 2.1 mi 7. Turn right onto US-231 S 12.7 mi 8. Turn left onto E Old State Rd 2.1 mi

Parties

Role Current Controller
Name Lopke Quarries, Inc.
Role Current Operator

Inspections

Start Date 2024-12-05
End Date 2024-12-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600061 Other Contract Actions 2006-04-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-28
Termination Date 2008-01-24
Date Issue Joined 2006-05-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOPKE QUARRIES, INC.
Role Plaintiff
Name BUTLER COUNTY MATERIALS, LLC
Role Defendant

Sources: Kentucky Secretary of State