Name: | TERRY CONSTRUCTION INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1976 (49 years ago) |
Authority Date: | 25 Feb 1976 (49 years ago) |
Last Annual Report: | 16 Mar 2005 (20 years ago) |
Organization Number: | 0066737 |
Principal Office: | 8600 BERK BLVD., HAMILTON, OH 45015 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Betty Terry | Director |
Marc Terry | Director |
J Todd Terry | Director |
Phillip Terry | Director |
RAYMOND A. TERRY | Director |
KIM TERRY | Director |
MARC TERRY | Director |
BETTY TERRY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J Todd Terry | Vice President |
Name | Role |
---|---|
Phillip R Terry | President |
Name | Role |
---|---|
Betty Terry | Secretary |
Name | Role |
---|---|
Betty Terry | Treasurer |
Name | Role |
---|---|
RAY A. TERRY | Incorporator |
BETTY TERRY | Incorporator |
JOHN R. MOSER | Incorporator |
Name | Action |
---|---|
SLURRY SEAL OF SOUTHERN OHIO, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-03-16 |
Annual Report | 2003-04-15 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-27 |
Annual Report | 1999-05-19 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State