Search icon

ROADWAY CONSTRUCTION PRODUCTS, INC.

Company Details

Name: ROADWAY CONSTRUCTION PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2006 (19 years ago)
Organization Date: 09 Jun 2006 (19 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0640450
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: P.O. BOX 326, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gregory A Bernard President

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38215 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-15 2019-01-15
Document Name Coverage Letter KYR004047.pdf
Date 2019-01-16
Document Download
38215 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-03-05 2018-03-05
Document Name Coverage Letter KYR004047.pdf
Date 2018-03-05
Document Download
38215 Air Cond Mjr-Renewal Emissions Inventory Complete 2017-03-21 2023-10-11
Document Name Executive Summary.pdf
Date 2017-03-21
Document Download
Document Name Permit F-16-075 Final.pdf
Date 2017-03-21
Document Download
38215 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-01-30 2015-01-30
Document Name KYR004047 Coverage Letter 01-30-2015.pdf
Date 2015-01-31
Document Download

Assumed Names

Name Status Expiration Date
RCP STEELWORKS, INC. Inactive 2019-12-04

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-12
Annual Report 2022-05-11
Annual Report 2021-03-16
Annual Report 2020-03-25
Annual Report 2019-05-15
Annual Report 2018-05-16
Annual Report 2017-05-08
Annual Report 2016-05-16
Annual Report 2015-04-22

Sources: Kentucky Secretary of State