Search icon

OLDCASTLE INFRASTRUCTURE, INC.

Company Details

Name: OLDCASTLE INFRASTRUCTURE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1999 (26 years ago)
Authority Date: 09 Jul 1999 (26 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0476945
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 7000 CENTRAL PKWY, SUITE 800, ATLANTA, GA 30328
Place of Formation: WASHINGTON

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Miika Riionheimo Director
Jason Jackson Director
Brendan Lonergan Director

Treasurer

Name Role
Brendan Lonergan Treasurer

President

Name Role
Jason Jackson President

Secretary

Name Role
Brendan Lonergan Secretary

Former Company Names

Name Action
OLDCASTLE PRECAST, INC. Old Name

Assumed Names

Name Status Expiration Date
CLOUD CONCRETE PRODUCTS, INC. Active 2029-04-26
OLDCASTLE INFRASTRUCTURE Active 2028-06-22

Filings

Name File Date
Annual Report 2024-05-22
Name Renewal 2024-04-26
Name Renewal 2023-06-22
Annual Report 2023-06-07
Annual Report 2022-06-06
Annual Report 2021-06-08
Principal Office Address Change 2020-06-22
Annual Report 2020-06-22
Annual Report 2019-06-12
Name Renewal 2019-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290950 0452110 2001-06-14 1562 OLD FRANKFORT PIKE, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-14
Case Closed 2001-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-08-07
Abatement Due Date 2001-08-17
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 4
Nr Exposed 76
116443219 0419000 2001-04-13 HC 64 BOX 1199 AIRPORT ROAD, INEZ, KY, 41224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-13
Emphasis S: CONSTRUCTION
Case Closed 2001-04-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 1375
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 1050
Executive 2024-11-06 2025 Transportation Cabinet Office of Support Services General Construction General Construction 6643
Executive 2024-10-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 915.75
Executive 2024-10-23 2025 Transportation Cabinet Office of Support Services General Construction General Construction 14886
Executive 2023-10-02 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 5648
Executive 2023-09-05 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 2142

Sources: Kentucky Secretary of State