Search icon

CENTRAL READY MIX CONCRETE COMPANY, INC.

Company Details

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

Registered Agent

Name Role
JEFF RIESTER Registered Agent

Signature

Name Role
JEFF RIESTER Signature

Sole Officer

Name Role
Jeff Riester Sole Officer

Incorporator

Name Role
JEFF RIESTER Incorporator
PAUL CARSON Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662515 0452110 2007-07-17 3017 CATNIP HILL RD, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-17
Case Closed 2008-03-07

Violation Items

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