Name: | COUNTRY ROAD BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1976 (49 years ago) |
Organization Date: | 23 Mar 1976 (49 years ago) |
Last Annual Report: | 30 Jan 2008 (17 years ago) |
Organization Number: | 0066243 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 417 DAVID LANE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JAMES LEO MILLER | Director |
Kathryn Howard | Director |
William Paul Howard | Director |
PAUL HOWARD | Director |
Name | Role |
---|---|
WILLIAM PAUL HOWARD | Registered Agent |
Name | Role |
---|---|
Kathryn Howard | Secretary |
Name | Role |
---|---|
Kathryn Howard | Vice President |
Name | Role |
---|---|
JAMES LEO MILLER | Incorporator |
Name | Role |
---|---|
William Paul Howard | President |
Name | Role |
---|---|
William Paul Howard | Treasurer |
Name | Role |
---|---|
William Paul Howard | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-30 |
Annual Report | 2007-02-02 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-16 |
Annual Report | 2003-04-22 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-02 |
Annual Report | 1999-07-08 |
Sources: Kentucky Secretary of State