Search icon

SALEM CONSTRUCTION COMPANY

Headquarter

Company Details

Name: SALEM CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1973 (52 years ago)
Organization Date: 21 Feb 1973 (52 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0046080
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 1025, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KENT MCELWAIN Registered Agent

Director

Name Role
MARVIN J. HIRN Director

Incorporator

Name Role
MARVIN J. HIRN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_53970559
State:
ILLINOIS
Type:
Headquarter of
Company Number:
847625
State:
FLORIDA

Filings

Name File Date
Articles of Merger 1989-04-10
Letters 1985-06-24
Letters 1985-06-20
Statement of Change 1985-04-26
Statement of Change 1977-12-16

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Salem Construction Company
Party Role:
Operator
Start Date:
1985-11-01
Party Name:
Bryant David & Roger Gibson
Party Role:
Current Controller
Start Date:
1985-11-01
Party Name:
Salem Construction Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State