Search icon

PEAK CONCRETE SERVICE, LLC

Company Details

Name: PEAK CONCRETE SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2005 (20 years ago)
Organization Date: 17 Mar 2005 (20 years ago)
Last Annual Report: 30 Aug 2021 (3 years ago)
Managed By: Members
Organization Number: 0608558
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10410 MONTICELLO FOREST CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHLEEN BROWNING Registered Agent

Member

Name Role
Kathleen Browning Member

Organizer

Name Role
KATHLEEN BROWNING Organizer

Filings

Name File Date
Annual Report 2021-08-30
Dissolution 2021-08-30
Annual Report 2020-02-21
Annual Report 2019-04-22
Annual Report 2018-04-13
Annual Report 2017-06-09
Principal Office Address Change 2017-05-04
Annual Report 2016-06-15
Annual Report 2015-04-13
Annual Report 2014-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315591222 0452110 2012-01-31 225 ROBINBROOK BLVD., ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-04-02
Case Closed 2012-04-11

Related Activity

Type Inspection
Activity Nr 315591461
2782464 0452110 1988-03-16 TAYLORSVILLE ROAD AND HIGH NOLL DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-16
Case Closed 1988-03-17

Sources: Kentucky Secretary of State