Search icon

INDUSTRIAL CONCEPTS, INC.

Company Details

Name: INDUSTRIAL CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2001 (24 years ago)
Organization Date: 10 Jan 2001 (24 years ago)
Last Annual Report: 06 Sep 2013 (12 years ago)
Organization Number: 0508630
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 106 SUPPLY CT., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL CONCEPTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 611382018 2013-05-24 INDUSTRIAL CONCEPTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 333200
Sponsor’s telephone number 5028687638
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing SCOTT MCELMURRAY
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL CONCEPTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 611382018 2012-08-23 INDUSTRIAL CONCEPTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 333200
Sponsor’s telephone number 5028687638
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611382018
Plan administrator’s name INDUSTRIAL CONCEPTS, INC.
Plan administrator’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028687638

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing SCOTT MCELMURRAY
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL CONCEPTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 611382018 2011-10-04 INDUSTRIAL CONCEPTS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 333200
Sponsor’s telephone number 5028687638
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611382018
Plan administrator’s name INDUSTRIAL CONCEPTS, INC.
Plan administrator’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028687638

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing SCOTT MCELMURRAY
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL CONCEPTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 611382018 2010-09-23 INDUSTRIAL CONCEPTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 333200
Sponsor’s telephone number 5028687638
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 611382018
Plan administrator’s name INDUSTRIAL CONCEPTS, INC.
Plan administrator’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028687638

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing AMY CURTIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TIM TAYLOR, INC. Registered Agent

President

Name Role
Tim Taylor President

Vice President

Name Role
Joey Toadvine Vice President

Incorporator

Name Role
DONNIE E. MARTIN, ESQ. Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
46534 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-02-13 2015-03-03
Document Name KYR10 Coverage.pdf
Date 2014-02-14
Document Download
Document Name KYR10I065 Coverage Letter - permit renumbering.pdf
Date 2014-07-08
Document Download

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-06
Annual Report 2012-02-14
Annual Report 2011-08-08
Annual Report 2010-03-31
Annual Report 2009-02-05
Annual Report 2008-01-25
Statement of Change 2007-03-06
Annual Report 2007-01-29
Annual Report 2006-02-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1462415 Intrastate Non-Hazmat 2006-02-13 10000 2006 1 7 Private(Property)
Legal Name INDUSTRIAL CONCEPTS INC
DBA Name -
Physical Address 106 SUPPLY COURT, GEORGETOWN, KY, 40324, US
Mailing Address 106 SUPPLY COURT, GEORGETOWN, KY, 40324, US
Phone (502) 868-7638
Fax (502) 868-7639
E-mail DGARLAND@ICI-KY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State