Name: | CENTRAL READY MIX CONCRETE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2000 (25 years ago) |
Organization Date: | 31 Jan 2000 (25 years ago) |
Last Annual Report: | 09 May 2017 (8 years ago) |
Organization Number: | 0487988 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 3017 CATNIP HILL RD, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFF RIESTER | Registered Agent |
Name | Role |
---|---|
JEFF RIESTER | Signature |
Name | Role |
---|---|
Jeff Riester | Sole Officer |
Name | Role |
---|---|
JEFF RIESTER | Incorporator |
PAUL CARSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-09 |
Annual Report | 2016-05-09 |
Reinstatement Certificate of Existence | 2015-10-15 |
Reinstatement | 2015-10-15 |
Reinstatement Approval Letter UI | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-08-18 |
Reinstatement | 2014-08-18 |
Reinstatement Approval Letter Revenue | 2014-08-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310662515 | 0452110 | 2007-07-17 | 3017 CATNIP HILL RD, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-10-16 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-06 |
Nr Instances | 1 |
Nr Exposed | 25 |
Sources: Kentucky Secretary of State