Search icon

JACK DURRETT BUILDER, INCORPORATED

Company Details

Name: JACK DURRETT BUILDER, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1955 (69 years ago)
Organization Date: 19 Oct 1955 (69 years ago)
Last Annual Report: 10 Apr 2006 (19 years ago)
Organization Number: 0014725
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W. MAIN ST., #1200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 500

Signature

Name Role
VIRGINIA DURRETT Signature

Treasurer

Name Role
Robert B. Durrett Treasurer

Director

Name Role
Virginia G. Durrett Director
James K. Durrett Director
Robert B. Durrett Director
Gerald D. Durrett Director

Incorporator

Name Role
JAMES T. DURRETT Incorporator
VIRGINIA G. DURRETT Incorporator
THEODORE H. AMSHOFF Incorporator

Secretary

Name Role
Robert B. Durrett Secretary

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

President

Name Role
Virginia G. Durrett President

Former Company Names

Name Action
JACK DURRETT, DEVELOPER, INC. Old Name

Filings

Name File Date
Dissolution 2006-11-27
Annual Report 2006-04-10
Reinstatement 2005-11-01
Principal Office Address Change 2005-11-01
Statement of Change 2005-11-01
Annual Report 2003-09-24
Annual Report 2002-05-22
Annual Report 2001-05-01
Annual Report 2000-05-17
Annual Report 1999-06-22

Sources: Kentucky Secretary of State