Search icon

DOSTER CONSTRUCTION COMPANY, INC.

Branch

Company Details

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

President

Name Role
Thomas EDWIN Doster III President
WALTON CHARLES DOSTER President

Officer

Name Role
JONATHAN TAYLOR ELSEA Officer

Vice President

Name Role
ROBERT ALLAN DEDMAN Vice President
MICHAEL ALAN CHANDLER Vice President

Secretary

Name Role
JULIA GRAY DOSTER Secretary

Treasurer

Name Role
JULIA GRAY DOSTER Treasurer

Director

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

Incorporator

Name Role
T. E. DOSTER, JR. Incorporator
GRACE JORDAN DOSTER Incorporator
S. R. STARNES Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

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