Name: | STANDARD CONSTRUCTION COMPANY OF GEORGIA |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 Jul 1955 (70 years ago) |
Authority Date: | 11 Jul 1955 (70 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0067078 |
Principal Office: | <font face="Book Antiqua">ATTN: JUDY M. BOYD, P. O. BOX 1360, COLUMBUS, GA 31993</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN W. MONEY | Incorporator |
A. F. TRUETT JR. | Incorporator |
J. Q. DAVIDSON | Incorporator |
Name | Action |
---|---|
DYNAMIC MECHANICAL CONSTRUCTORS, INC. | Merger |
HARDAWAY CONSTRUCTORS, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 1988-07-07 |
Certificate of Withdrawal | 1988-04-11 |
Certificate of Withdrawal | 1988-04-11 |
Articles of Merger | 1986-12-31 |
Annual Report | 1970-07-01 |
Certificate of Authority | 1969-05-01 |
Statement of Change | 1969-05-01 |
Annual Report | 1956-06-01 |
Statement of Change | 1955-07-11 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State