Search icon

EMERINE CONSTRUCTION COMPANY, INC.

Company Details

Name: EMERINE CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1971 (54 years ago)
Organization Date: 04 Jun 1971 (54 years ago)
Last Annual Report: 19 Sep 2022 (3 years ago)
Organization Number: 0015871
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P.O. BOX 444, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RALPH EMERINE Registered Agent

President

Name Role
Ralph Emerine President

Secretary

Name Role
Alice Emerine Secretary

Treasurer

Name Role
Alice Emerine Treasurer

Vice President

Name Role
Gary Emerine Vice President

Incorporator

Name Role
RALPH EMERINE Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-19
Annual Report 2021-07-01
Annual Report 2020-06-18
Annual Report 2019-06-22
Annual Report 2018-06-14
Annual Report 2017-05-17
Annual Report 2016-06-22
Annual Report 2015-06-09
Annual Report 2014-05-10

Mines

Mine Name Type Status Primary Sic
WEST KY ASPHALT & MATERIALS Surface Abandoned Construction Sand and Gravel

Parties

Name Emerine Construction Company Inc
Role Operator
Start Date 1993-04-01
Name Emerine Ralph
Role Current Controller
Start Date 1993-04-01
Name Emerine Construction Company Inc
Role Current Operator

Sources: Kentucky Secretary of State