Search icon

CEMEX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEMEX, INC.
Legal type: Name Reservation
Status: Deleted
File Date: 15 Feb 2001 (24 years ago)
Authority Date: 15 Feb 2001 (24 years ago)
Organization Number: 0510707

Assumed Names

Name Status Expiration Date
CEMEX, INC. Unknown 2001-06-15

Mines

Mine Information

Mine Name:
Bowling Green South Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
End Date:
2008-08-19
Party Name:
Bluegrass Materials Company, LLC
Party Role:
Operator
Start Date:
2010-08-26
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1984-06-13
End Date:
1988-10-06
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27

Mine Information

Mine Name:
Bardstown Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
End Date:
2008-08-19
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-10-06
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-07-09

Mine Information

Mine Name:
Butler Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-10-06
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27
Party Name:
Hilltop Stone LLC
Party Role:
Operator
Start Date:
2001-12-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-12
Type:
Accident
Address:
15301 DIXIE HIGHWAY, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-15
Type:
Complaint
Address:
15301 DIXIE HWY, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2014-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
EASLEY
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CEMEX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CEMEX, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FALLS CITY TOWING COMPANY, INC
Party Role:
Defendant
Party Name:
CEMEX, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State