Search icon

West Kentucky Concrete , Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: West Kentucky Concrete , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2015 (10 years ago)
Organization Date: 21 Jul 2015 (10 years ago)
Last Annual Report: 23 Feb 2025 (4 months ago)
Organization Number: 0927766
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 296 Pioneer Industrial Drive, Mayfield, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Kyle Poat Registered Agent

President

Name Role
Kyle M Poat President

Secretary

Name Role
Kyle M Poat Secretary

Treasurer

Name Role
Kyle M Poat Treasurer

Vice President

Name Role
Robert G Poat Vice President

Incorporator

Name Role
Kyle Poat Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128805 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2022-06-21 2022-06-21
Document Name Coverage Letter KYG110294 NW.pdf
Date 2022-06-22
Document Download

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-06-01
Registered Agent name/address change 2023-04-02
Principal Office Address Change 2023-04-02
Annual Report 2023-04-02

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
46200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46686.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-10
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State