Search icon

CURT BULLOCK BUILDERS, INC.

Company Details

Name: CURT BULLOCK BUILDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1977 (47 years ago)
Authority Date: 05 Dec 1977 (47 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

Director

Name Role
IMOGENE M. BULLOCK Director
FLOYD C. BULLOCK Director
JAMES W. BULLOCK Director
RANDALL C. BULLOCK Director
PAUL F. TAYLOR Director

Incorporator

Name Role
R. S. BARBA Incorporator
R. R. ROBISO Incorporator
D. F. NUNEZ Incorporator

President

Name Role
Randall C Bullock President

Vice President

Name Role
Mark S Taylor Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Sheila Falconer Secretary

Treasurer

Name Role
Larry Messmore Treasurer

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Agent Resignation 2004-01-16
Agent Resignation Return 2004-01-16
Annual Report 2000-11-14
Certificate of Withdrawal 2000-10-02
Annual Report 1999-07-22
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State