Search icon

INDUSTRIAL CONCEPTS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611382018
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 868-7639
Add Date:
2006-02-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State