Name: | ROBERT LOCKER BUILDER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1975 (50 years ago) |
Organization Date: | 10 Mar 1975 (50 years ago) |
Last Annual Report: | 18 Apr 2006 (19 years ago) |
Organization Number: | 0031561 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P.O. BOX 1627, RICHMOND, KY 40476-1627 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROBERT LOCKER | Registered Agent |
Name | Role |
---|---|
Robert W Locker | President |
Name | Role |
---|---|
Dewey P Locker | Treasurer |
Name | Role |
---|---|
Dewey P Locker | Secretary |
Name | Role |
---|---|
Dewey P Locker | Vice President |
Name | Role |
---|---|
ROBERT LOCKER | Signature |
Name | Role |
---|---|
ROBT. LOCKER | Director |
Name | Role |
---|---|
ROBERT W. LOCKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-18 |
Annual Report | 2005-05-19 |
Annual Report | 2003-06-19 |
Annual Report | 2002-08-22 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-09 |
Annual Report | 1999-06-02 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State