Name: | MORRISON CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Oct 1970 (54 years ago) |
Authority Date: | 01 Oct 1970 (54 years ago) |
Last Annual Report: | 05 Aug 2015 (10 years ago) |
Organization Number: | 0064654 |
Principal Office: | <font face="Book Antiqua">1834 SUMMER ST., P.O. BOX 747, HAMMOND, IN 46320</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
D J Sharpe | President |
Name | Role |
---|---|
S N Landgrave | Secretary |
Name | Role |
---|---|
S N Landgrave | Treasurer |
Name | Role |
---|---|
M F Winter | Vice President |
Name | Role |
---|---|
D J Sharpe | Director |
JAMES M. MORRISON | Director |
JAMES R. MORRISON | Director |
MARION T. MORRISON | Director |
Name | Role |
---|---|
JAMES M. MORRISON | Incorporator |
JAMES R. MORRISON | Incorporator |
MARION T. MORRISON | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-08-05 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-27 |
Annual Report | 2012-03-26 |
Annual Report | 2011-03-25 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-11 |
Annual Report | 2009-05-06 |
Registered Agent name/address change | 2008-09-16 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State