SOUTH CENTRAL KENTUCKY LIMESTONE, LLC
Headquarter
Name: | SOUTH CENTRAL KENTUCKY LIMESTONE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 2010 (15 years ago) |
Organization Date: | 08 Jul 2010 (15 years ago) |
Last Annual Report: | 16 Jul 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0766546 |
ZIP code: | 40362 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | P.O. BOX 200, PARIS, KY 40362-0200 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS HINKLE | Manager |
Name | Role |
---|---|
JAMES D SCOTT | Organizer |
Name | Role |
---|---|
HENRY L. HINKLE | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
GLASS AGGREGATES, LLC | Merger |
HINKLE CORPORATION | Merger |
CASEY STONE COMPANY | Merger |
SOUTH CENTRAL KENTUCKY LIMESTONE, LLC | Merger |
GLASS PAVING AND STONE, LLC | Old Name |
CONTINENTAL FINANCE, INCORPORATED | Merger |
HINKLE CONSTRUCTION CORPORATION | Old Name |
SOMERSET STONE COMPANY | Merger |
SCRAP PROCESSORS, INCORPORATED | Merger |
EUGENE HORNE PAVING COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ALLEN COUNTY STONE COMPANY | Inactive | 2015-07-26 |
BARREN COUNTY STONE COMPANY | Inactive | 2015-07-26 |
BARREN EAST STONE COMPANY | Inactive | 2015-07-26 |
KNOB LICK STONE COMPANY | Inactive | 2015-07-26 |
MONROE COUNTY STONE COMPANY | Inactive | 2015-07-26 |
Name | File Date |
---|---|
Annual Report | 2013-07-16 |
Annual Report | 2012-06-20 |
Annual Report | 2011-03-25 |
Certificate of Assumed Name | 2010-07-26 |
Certificate of Assumed Name | 2010-07-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State