Name: | LOUIS E. HOBBS CONST. CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Jul 1978 (47 years ago) |
Organization Date: | 17 Jul 1978 (47 years ago) |
Last Annual Report: | 10 Jun 2021 (4 years ago) |
Organization Number: | 0110738 |
Principal Office: | <font face="Book Antiqua">9300 NATIONAL TURNPIKE, FAIRDALE, KY 40118</font> |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH K. HOBBS | Registered Agent |
Name | Role |
---|---|
LOUIS E. HOBBS JR. | President |
Name | Role |
---|---|
Rickie E Hobbs | Secretary |
Name | Role |
---|---|
RICKIE E. HOBBS | Treasurer |
Name | Role |
---|---|
LOUIS E. HOBBS JR. | Vice President |
Name | Role |
---|---|
LOUIS E. HOBBS,JR | Director |
RICKIE E. HOBBS | Director |
LOUIS E. HOBBS | Director |
MARY D. HOBBS | Director |
Name | Role |
---|---|
LOUIS E. HOBBS, SR. | Incorporator |
MARY D. HOBBS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-03 |
Annual Report | 2018-10-01 |
Annual Report | 2017-03-20 |
Annual Report | 2016-06-08 |
Annual Report | 2015-07-23 |
Annual Report | 2014-05-12 |
Annual Report | 2013-06-06 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State