Search icon

CANEYVILLE CONTRACTORS, INC.

Company Details

Name: CANEYVILLE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1973 (52 years ago)
Organization Date: 16 Apr 1973 (52 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0007512
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: P. O. BOX 40, CANEYVILLE, KY 42721
Place of Formation: KENTUCKY
Authorized Shares: 150

Incorporator

Name Role
JOE B. TAYLOR Incorporator
VENDON PHELPS Incorporator
ROBERT SWIFT Incorporator

Vice President

Name Role
Philip Joe Taylor Vice President

President

Name Role
Joe B. Taylor President

Registered Agent

Name Role
JOE B. TAYLOR Registered Agent

Secretary

Name Role
Joe B. Taylor Secretary

Director

Name Role
JOE B. TAYLOR Director
VENDON PHELPS Director
ROBERT SWIFT Director

Assumed Names

Name Status Expiration Date
JOE TAYLOR AND SONS' AUTO SALES Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-05-22
Annual Report 2017-05-04
Annual Report 2016-03-27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1991-07-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State