Search icon

County Concrete LLC

Company Details

Name: County Concrete LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2016 (9 years ago)
Organization Date: 30 Sep 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0964323
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 41222
City: Hagerhill, Denver, Leander
Primary County: Johnson County
Principal Office: Po Box 247, Hagerhill, KY 41222
Place of Formation: KENTUCKY

Organizer

Name Role
Jeffery Lance Bowling Organizer
jeffery lance bowling Organizer

Member

Name Role
JEFFREY LANCE BOWLING Member

Registered Agent

Name Role
Jeffery Lance Bowling Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-06-30
Annual Report 2021-09-02
Reinstatement 2020-12-22
Reinstatement Approval Letter Revenue 2020-12-22
Reinstatement Certificate of Existence 2020-12-22
Administrative Dissolution 2020-10-08
Annual Report 2019-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124604182 0452110 1996-05-21 WATERWORKS ROAD, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-21
Case Closed 1996-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C07 III
Issuance Date 1996-06-28
Abatement Due Date 1996-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-06-28
Abatement Due Date 1996-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477288506 2021-02-24 0457 PPS 1700 US 23 S, HAGER HILL, KY, 41222
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAGER HILL, JOHNSON, KY, 41222
Project Congressional District KY-05
Number of Employees 5
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19545.63
Forgiveness Paid Date 2021-12-01
3242907305 2020-04-29 0457 PPP PO BOX 247, HAGERHILL, KY, 41222
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAGERHILL, JOHNSON, KY, 41222-0121
Project Congressional District KY-05
Number of Employees 6
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10076.44
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State