Name: | GIBSON CONCRETE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 2020 (5 years ago) |
Organization Date: | 15 Oct 2020 (5 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1116939 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40144 |
City: | Harned, Locust Hill, Se Ree |
Primary County: | Breckinridge County |
Principal Office: | 183 SKAGGS CEMETERY LN, HARNED, KY 40144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONI CARROLL | Registered Agent |
Name | Role |
---|---|
TONI CARROLL | Organizer |
Name | Role |
---|---|
Toni Carroll | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-08-11 |
Principal Office Address Change | 2022-10-18 |
Registered Agent name/address change | 2022-10-18 |
Reinstatement Certificate of Existence | 2022-09-20 |
Reinstatement | 2022-09-20 |
Reinstatement Approval Letter Revenue | 2022-09-19 |
Administrative Dissolution | 2021-10-19 |
Articles of Organization (LLC) | 2020-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313740748 | 0452110 | 2010-03-29 | 50 WALDECK RD, BONNIEVILLE, KY, 42713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304701170 | 0452110 | 2001-11-14 | 5914 N. DIXIE HWY., BONNIEVILLE, KY, 42713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
124599267 | 0452110 | 1996-02-01 | 5914 N. DIXIE HWY., BONNIEVILLE, KY, 42713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1996-03-08 |
Abatement Due Date | 1996-04-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-03-08 |
Abatement Due Date | 1996-04-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1996-03-08 |
Abatement Due Date | 1996-04-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State