Search icon

JODY ALLEN CONCRETE, LLC

Company Details

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

Manager

Name Role
JOSEPH Allen Manager
Fred Meyer Manager

Registered Agent

Name Role
LEIA ALLEN KNEE Registered Agent

Organizer

Name Role
JOSEPH ALLEN Organizer

Permits

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
Document Name G06002Final 6-22-06.pdf
Date 2006-06-22
Document Download

Former Company Names

Name Action
KENWAY CONCRETE OF KENTUCKY, LLC Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537210 0452110 2009-09-01 989 KY HWY 259 N, BROWNSVILLE, KY, 42210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-01
Case Closed 2009-09-01

Sources: Kentucky Secretary of State