Search icon

CONTRACTORS, INC. OF KENTUCKY

Company Details

Name: CONTRACTORS, INC. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1956 (69 years ago)
Organization Date: 20 Aug 1956 (69 years ago)
Last Annual Report: 27 Apr 2005 (20 years ago)
Organization Number: 0011238
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 767, ASHLAND, KY 41105-0767
Place of Formation: KENTUCKY

Incorporator

Name Role
W. D. ROSS Incorporator
H. G. CRUM Incorporator
HOWARD VAN ATNWERP Incorporator

Director

Name Role
TERESA RUNYON Director
ELIZABETH HALL Director
MORRIS L GRIFFITHS Director

Registered Agent

Name Role
MORRIS L. GRIFFITHS Registered Agent

Sole Officer

Name Role
MORRIS L GRIFFITHS Sole Officer

Former Company Names

Name Action
CONTRACTORS, INC., Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-27
Annual Report 2003-09-16
Statement of Change 2002-02-18
Annual Report 2001-08-15
Annual Report 2000-08-02
Annual Report 1999-07-21
Statement of Change 1998-08-06
Annual Report 1998-07-28
Annual Report 1997-07-01

Sources: Kentucky Secretary of State