Name: | SPIKE CONSTRUCTION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1977 (47 years ago) |
Organization Date: | 06 Dec 1977 (47 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0086080 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | PO BOX 1254, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Claude C. Wilson | President |
Name | Role |
---|---|
Janet J Wilson | Treasurer |
Name | Role |
---|---|
LEE WILSON | Director |
IRENE WILSON | Director |
Name | Role |
---|---|
LEE WILSON | Incorporator |
Name | Role |
---|---|
CLAUDE C. WILSON | Registered Agent |
Name | Role |
---|---|
Janet J Wilson | Secretary |
Name | Action |
---|---|
S L W CONSTRUCTION CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-04-21 |
Annual Report | 2015-04-21 |
Annual Report | 2014-06-16 |
Annual Report Amendment | 2013-11-07 |
Annual Report | 2013-06-25 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | W912P504A0030 | 2009-05-04 | No data | No data | |||||||||||||||||||||
|
Title | DEMOLITION SERVICES |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Y300: CONSTRUCT/RESTORATION |
Recipient Details
Recipient | SPIKE CONSTRUCTION CO |
UEI | DBAGKB27LC11 |
Legacy DUNS | 097257539 |
Recipient Address | 10499 NORTH US 119, TOTZ, 40870, UNITED STATES |
Sources: Kentucky Secretary of State