Search icon

CONCRETE ON DEMAND, INC.

Company Details

Name: CONCRETE ON DEMAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 2006 (19 years ago)
Organization Date: 22 May 2006 (19 years ago)
Last Annual Report: 15 Oct 2010 (15 years ago)
Organization Number: 0639252
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 550 POWER STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LEE COLEMAN Registered Agent

Vice President

Name Role
Lee Coleman Vice President

Secretary

Name Role
Lee Coleman Secretary

President

Name Role
Larry Russell Smith President

Treasurer

Name Role
Larry Russell Smith Treasurer

Incorporator

Name Role
LEE COLEMAN Incorporator

Filings

Name File Date
Sixty Day Notice Return 2011-12-06
Administrative Dissolution Return 2011-12-01
Administrative Dissolution 2011-09-10
Annual Report 2010-10-15
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Annual Report 2009-03-26
Annual Report 2008-04-04
Annual Report 2007-02-21
Articles of Incorporation 2006-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900051 Other Contract Actions 2009-04-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 128000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-21
Termination Date 2009-08-17
Date Issue Joined 2009-06-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name CONCRETE ON DEMAND, INC.
Role Defendant

Sources: Kentucky Secretary of State