Name: | PENZEL CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Jul 1975 (50 years ago) |
Authority Date: | 07 Jul 1975 (50 years ago) |
Last Annual Report: | 27 May 2011 (14 years ago) |
Organization Number: | 0065460 |
Principal Office: | <font face="Book Antiqua">325 HWY. 72 WEST, JACKSON, MO 63755</font> |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
CARL L. PENZEL | Incorporator |
METTIE K. PENZEL | Incorporator |
ROBERT M. BUERKLE | Incorporator |
Name | Role |
---|---|
CARL L. PENZEL | Director |
Philip C Penzel | Director |
SANDY Penzel | Director |
CARL GENE PENZEL | Director |
METTIE K. PENZEL | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PHILIP C PENZEL | Chairman |
Name | Role |
---|---|
Philip C Penzel | President |
Name | Role |
---|---|
Sandy Penzel | Secretary |
Name | Role |
---|---|
Sandy Penzel | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-06-08 |
Annual Report | 2011-05-27 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-14 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-13 |
Annual Report | 2007-06-04 |
Annual Report | 2006-05-19 |
Annual Report | 2005-05-18 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State