Search icon

G. B. L. CONSTRUCTION CO., INC.

Company Details

Name: G. B. L. CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1977 (48 years ago)
Organization Date: 06 Jul 1977 (48 years ago)
Last Annual Report: 12 Dec 2011 (13 years ago)
Organization Number: 0081637
ZIP code: 40452
City: Mitchellsburg
Primary County: Boyle County
Principal Office: 1117 HIGHWAY 34, MITCHELLSBURG, KY 40452
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Gerald T Edwards Director
Bobby L Edwards Director
Betty G Edwards Director
BOBBY L. EDWARDS Director
LARRY B. EDWARDS Director
GERALD T EDWARDS Director

President

Name Role
Gerald T Edwards President

Secretary

Name Role
Betty G Edwards Secretary

Treasurer

Name Role
Betty G Edwards Treasurer

Incorporator

Name Role
GERLAD T. EDWARDS Incorporator
BOBBY L. EDWARDS Incorporator
LARRY B. EDWARDS Incorporator

Registered Agent

Name Role
BOBBY L. EDWARDS Registered Agent

Vice President

Name Role
Bobby L Edwards Vice President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-12-12
Reinstatement 2011-12-12
Registered Agent name/address change 2011-12-12
Reinstatement Approval Letter Revenue 2011-12-01
Administrative Dissolution 2011-09-10
Reinstatement Certificate of Existence 2010-12-13
Reinstatement 2010-12-13
Registered Agent name/address change 2010-12-13
Principal Office Address Change 2010-12-13

Sources: Kentucky Secretary of State