Name: | JODY ALLEN CONCRETE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2002 (23 years ago) |
Organization Date: | 28 Mar 2002 (23 years ago) |
Last Annual Report: | 13 Oct 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0533944 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 4520 LOUISVILLE RD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH Allen | Manager |
Fred Meyer | Manager |
Name | Role |
---|---|
LEIA ALLEN KNEE | Registered Agent |
Name | Role |
---|---|
JOSEPH ALLEN | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
79722 | Air | Mnr Source-Initial | Emissions Inventory Complete | 2006-07-10 | 2006-08-22 | |||||||||
|
Name | Action |
---|---|
KENWAY CONCRETE OF KENTUCKY, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-05-17 |
Annual Report | 2021-10-13 |
Annual Report | 2020-03-24 |
Amendment | 2020-02-25 |
Annual Report | 2019-02-19 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-27 |
Annual Report | 2015-03-19 |
Principal Office Address Change | 2014-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312537210 | 0452110 | 2009-09-01 | 989 KY HWY 259 N, BROWNSVILLE, KY, 42210 | |||||||||||
|
Sources: Kentucky Secretary of State