Name: | DOSTER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 27 Jun 1973 (52 years ago) |
Authority Date: | 27 Jun 1973 (52 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Branch of: | DOSTER CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-006-057) |
Organization Number: | 0061087 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
Principal Office: | <font face="Book Antiqua">2100 INTERNATIONAL PARK DR, BIRMINGHAM, AL 35243</font> |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Thomas EDWIN Doster III | President |
WALTON CHARLES DOSTER | President |
Name | Role |
---|---|
JONATHAN TAYLOR ELSEA | Officer |
Name | Role |
---|---|
ROBERT ALLAN DEDMAN | Vice President |
MICHAEL ALAN CHANDLER | Vice President |
Name | Role |
---|---|
JULIA GRAY DOSTER | Secretary |
Name | Role |
---|---|
JULIA GRAY DOSTER | Treasurer |
Name | Role |
---|---|
THOMAS E DOSTER, III | Director |
LEILA W DOSTER | Director |
WALTON CHARLES DOSTER | Director |
THOMAS E. DOSTER, III. | Director |
LEILA W. DOSTER | Director |
GARY WYATT | Director |
Name | Role |
---|---|
T. E. DOSTER, JR. | Incorporator |
GRACE JORDAN DOSTER | Incorporator |
S. R. STARNES | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-05-16 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-11 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-07 |
Annual Report | 2016-04-04 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State