Name: | ROBINSON CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1977 (47 years ago) |
Organization Date: | 30 Dec 1977 (47 years ago) |
Last Annual Report: | 24 Jun 2020 (5 years ago) |
Organization Number: | 0085816 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 2345, ASHLAND, KY 41105-2345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEWIS K GREEN | President |
Name | Role |
---|---|
WILLIAM H. JONES, JR. | Director |
LEWIS K GREEN | Director |
Name | Role |
---|---|
WILLIAM H. JONES, JR. | Incorporator |
Name | Role |
---|---|
LEWIS K. GREEN | Registered Agent |
Name | Action |
---|---|
ROBINSON EQUIPMENT RENTAL, INC. | Old Name |
OHIO VALLEY FABRICATING, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-15 |
Annual Report | 2020-06-24 |
Reinstatement Certificate of Existence | 2019-10-03 |
Reinstatement Approval Letter UI | 2019-10-03 |
Reinstatement | 2019-10-03 |
Reinstatement Approval Letter UI | 2019-10-03 |
Reinstatement Approval Letter Revenue | 2019-10-03 |
Registered Agent name/address change | 2019-10-03 |
Sources: Kentucky Secretary of State