Name: | METRIC CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1973 (52 years ago) |
Authority Date: | 30 Apr 1973 (52 years ago) |
Last Annual Report: | 29 Jun 2001 (24 years ago) |
Organization Number: | 0064580 |
Principal Office: | J. A. JONES CONSTRUCTION COMPANY, J. A. JONES DR., CHARLOTTE, NC 28287 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Robert Douma | Vice President |
Name | Role |
---|---|
Audrey F Robinson | Secretary |
Name | Role |
---|---|
Timothy R Minahan | President |
Name | Role |
---|---|
RUSSELL M. ROBINSON, II | Director |
ROBERT W. BRADSHAW, JR. | Director |
A. WARD MCKEITHEN | Director |
Name | Role |
---|---|
A. WARD MCKEITHEN | Incorporator |
EMILY S. DUCEY | Incorporator |
LAURA R. PALMATEER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-10-11 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104270749 | 0452110 | 1987-05-19 | KY. #62, GEORGETOWN, KY, 40324 | |||||||||||
|
||||||||||||||
104325352 | 0452110 | 1987-02-04 | KY. #62, GEORGETOWN, KY, 40324 | |||||||||||
|
Sources: Kentucky Secretary of State