Name: | C. CECIL HAGGARD CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1975 (50 years ago) |
Organization Date: | 07 Mar 1975 (50 years ago) |
Last Annual Report: | 17 Jun 2010 (15 years ago) |
Organization Number: | 0021802 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 5917 AIKEN RD., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Linda Haggard | Vice President |
Name | Role |
---|---|
C Cecil Haggard | President |
Name | Role |
---|---|
C. CECIL HAGGARD | Director |
LINDA WILLIAMS HAGGARD | Director |
CARL CARRITHERS | Director |
Name | Role |
---|---|
C. CECIL HAGGARD | Incorporator |
Name | Role |
---|---|
C. CECIL HAGGARD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-17 |
Annual Report | 2009-04-13 |
Annual Report | 2008-03-07 |
Annual Report | 2007-05-25 |
Annual Report | 2006-05-12 |
Annual Report | 2005-07-07 |
Annual Report | 2003-09-15 |
Annual Report | 2003-09-15 |
Annual Report | 2001-06-26 |
Sources: Kentucky Secretary of State