CURT BULLOCK BUILDERS, INC.
| Name: | CURT BULLOCK BUILDERS, INC. |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 05 Dec 1977 (48 years ago) |
| Authority Date: | 05 Dec 1977 (48 years ago) |
| Last Annual Report: | 02 Oct 2000 (25 years ago) |
| Organization Number: | 0087790 |
| ZIP code: | 40202 |
| City: | Louisville |
| Primary County: | Jefferson County |
| Principal Office: | C T CORPORATION SYSTEM, KENTUCKY HOME LIFE BLDG, LOUISVILLE, KY 40202 |
| Place of Formation: | NEVADA |
| Name | Role |
|---|---|
| IMOGENE M. BULLOCK | Director |
| FLOYD C. BULLOCK | Director |
| JAMES W. BULLOCK | Director |
| RANDALL C. BULLOCK | Director |
| PAUL F. TAYLOR | Director |
| Name | Role |
|---|---|
| R. R. ROBISO | Incorporator |
| R. S. BARBA | Incorporator |
| D. F. NUNEZ | Incorporator |
| Name | Role |
|---|---|
| Mark S Taylor | Vice President |
| Name | Role |
|---|---|
| Randall C Bullock | President |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Role |
|---|---|
| Sheila Falconer | Secretary |
| Name | Role |
|---|---|
| Larry Messmore | Treasurer |
| Name | Action |
|---|---|
| Out-of-state | Merger |
| Name | File Date |
|---|---|
| Agent Resignation Return | 2004-01-16 |
| Agent Resignation | 2004-01-16 |
| Annual Report | 2000-11-14 |
| Certificate of Withdrawal | 2000-10-02 |
| Annual Report | 1999-07-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State