Name: | MCABEE CONSTRUCTION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 17 Nov 1977 (47 years ago) |
Authority Date: | 17 Nov 1977 (47 years ago) |
Last Annual Report: | 13 Jun 2012 (13 years ago) |
Branch of: | MCABEE CONSTRUCTION, INC., ALABAMA (Company Number 000-012-217) |
Organization Number: | 0084838 |
Principal Office: | <font face="Book Antiqua">5724 21ST STREET, TUSCALOOSA, AL 35401</font> |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Leroy McAbee | Director |
LEROY MCABEE | Director |
Leah Ann Sexton | Director |
Wendell McAbee | Director |
W. Gary Nichols | Director |
RUTH B. MCABEE | Director |
Name | Role |
---|---|
W GARY NICHOLS | President |
Name | Role |
---|---|
RUTH MCABEE | Secretary |
Name | Role |
---|---|
RUTH MCABEE | Treasurer |
Name | Role |
---|---|
WENDELL MCABEE | Vice President |
Name | Role |
---|---|
LEROY MCABEE | Incorporator |
RUTH B. MCABEE | Incorporator |
OPAL B. MCABEE | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-02-04 |
Annual Report | 2012-06-13 |
Annual Report | 2011-03-04 |
Annual Report | 2010-04-07 |
Annual Report | 2009-04-13 |
Registered Agent name/address change | 2009-04-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-05 |
Annual Report | 2007-02-27 |
Annual Report | 2006-03-29 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State