Search icon

HIGHWAY CONTRACTORS, INC.

Company Details

Name: HIGHWAY CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1964 (60 years ago)
Organization Date: 23 Oct 1964 (60 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0023073
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. DRAWER 637, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
GEORGE C. EADY Director
ELMO GREER Director
BILL CARPENTER Director
BRIAN MCREYNOLDS Director
Tony Evans Director
BRETT KIK Director
EMETTE HART Director
R. C. DURR Director
R. E. GADDIE Director

Registered Agent

Name Role
M. CHAD LARUE Registered Agent

President

Name Role
BILL CARPENTER President

Vice President

Name Role
BRIAN MCREYNOLDS Vice President
Tony Evans Vice President
BRETT KIK Vice President
NEIL RYAN Vice President

Incorporator

Name Role
GEORGE C. EADY Incorporator
VICTOR E. COMLEY Incorporator
W. O. SNYDER Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-19
Annual Report 2022-06-06
Annual Report 2021-04-08
Annual Report 2020-05-28
Annual Report 2019-06-21
Annual Report 2018-06-27
Annual Report 2017-04-06
Registered Agent name/address change 2016-08-11
Annual Report 2016-08-11

Sources: Kentucky Secretary of State