MCCRORY CONSTRUCTION COMPANY, INC.

Name: | MCCRORY CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1967 (58 years ago) |
Authority Date: | 31 Jul 1967 (58 years ago) |
Last Annual Report: | 26 Apr 2004 (21 years ago) |
Organization Number: | 0087860 |
Principal Office: | P. O. BOX 145, COLUMBIA, SC 29202 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
James Tharp | President |
Name | Role |
---|---|
James Tharp | Treasurer |
Name | Role |
---|---|
Del Rosebrock | Vice President |
Name | Role |
---|---|
ROBERT L. SUMWALT, JR. | Director |
ELIZABETH BODIE | Director |
MARVIN L. MCCRORY | Director |
JOHN C. HESLEP | Director |
MARVIN L. MCCROYR | Director |
Name | Role |
---|---|
Del Rosebrock | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN C. HESLEP | Incorporator |
MARVIN L. MCCRORY | Incorporator |
ROBERT L. SUMWALT, JR. | Incorporator |
ELIZABETH BODIE | Incorporator |
Name | Action |
---|---|
MCCRORY-SUMWALT CONSTRUCTION COMPANY, INC. | Old Name |
MCCRORY CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-21 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-06-03 |
Annual Report | 2002-07-02 |
Annual Report | 2001-05-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State