Search icon

KOESTER CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KOESTER CONTRACTING CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1976 (49 years ago)
Authority Date: 14 May 1976 (49 years ago)
Last Annual Report: 29 Jun 2004 (21 years ago)
Organization Number: 0069529
Principal Office: 14649 HWY. 41 NORTH, EVANSVILLE, IN 47725
Place of Formation: INDIANA

President

Name Role
Greg Head President

Vice President

Name Role
Al Racine Vice President

Director

Name Role
WILLIAM L. KOESTER Director
URBAN J. KOESTER Director
JOSEPH H. HARRISON Director

Incorporator

Name Role
JOSEPH H. HARRISON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Nancy Shigley Secretary

Treasurer

Name Role
Nancy Shigley Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-05-12
Annual Report 2002-04-11
Annual Report 2001-04-19
Annual Report 2000-08-15

Court Cases

Court Case Summary

Filing Date:
1996-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HARDIN COUNTY KY
Party Role:
Plaintiff
Party Name:
KOESTER CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ELLIS PARK RACE
Party Role:
Plaintiff
Party Name:
KOESTER CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State