Search icon

C. CECIL HAGGARD CONSTRUCTION COMPANY, INC.

Company Details

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

Vice President

Name Role
Linda Haggard Vice President

President

Name Role
C Cecil Haggard President

Director

Name Role
C. CECIL HAGGARD Director
LINDA WILLIAMS HAGGARD Director
CARL CARRITHERS Director

Incorporator

Name Role
C. CECIL HAGGARD Incorporator

Registered Agent

Name Role
C. CECIL HAGGARD Registered Agent

Filings

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