Name: | GARRISON CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1977 (48 years ago) |
Organization Date: | 08 Jun 1977 (48 years ago) |
Last Annual Report: | 31 May 2018 (7 years ago) |
Organization Number: | 0080927 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 6960 GREENSBURG RD., GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LEWIS GARRISON | Director |
GAIL GARRISON | Director |
CONNIE STOTTS | Director |
GAYLE GARRISON | Director |
AMY MITCHUM | Director |
JAMES ANDREW GARRISON | Director |
Name | Role |
---|---|
LEWIS GARRISON | Incorporator |
Name | Role |
---|---|
LEWIS GARRISON | Registered Agent |
Name | Role |
---|---|
Amy Mitchum | Secretary |
Name | Role |
---|---|
Amy Mitchum | Treasurer |
Name | Role |
---|---|
James Garrison | Vice President |
Mike Mitchum | Vice President |
Name | Role |
---|---|
GAYLE GARRISON | President |
Name | File Date |
---|---|
Dissolution | 2018-09-25 |
Reinstatement Certificate of Existence | 2018-05-31 |
Reinstatement | 2018-05-31 |
Reinstatement Approval Letter UI | 2018-04-09 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-09-18 |
Reinstatement Certificate of Existence | 2014-01-21 |
Reinstatement | 2014-01-21 |
Reinstatement Approval Letter UI | 2014-01-21 |
Reinstatement Approval Letter Revenue | 2014-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306328675 | 0452110 | 2003-09-11 | 205 JEFRA AVE, CAMPBELLSVILLE, KY, 42718 | |||||||||||
|
Sources: Kentucky Secretary of State