Search icon

RUST CONSTRUCTORS OF ALABAMA, INC.

Company Details

Name: RUST CONSTRUCTORS OF ALABAMA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1979 (46 years ago)
Authority Date: 28 Mar 1979 (46 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0111490
Principal Office: 7601 TECHNOLOGY WAY, SUITE 100, DENVER, CO 80237
Place of Formation: DELAWARE

Vice President

Name Role
Erica Robinett Vice President
Robin K. McCoy Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Phillip L. Staggs President

Secretary

Name Role
Erica Robinett Secretary

Director

Name Role
JAMES E. DONLAN Director
PEYTON H. HOUSTON Director
PAUL M. MONTRONE Director
MARC I. STERN Director
Mitchell Goldsteen Director

Incorporator

Name Role
R. G. DICKERSON Incorporator

Treasurer

Name Role
Phillip L. Staggs Treasurer

Former Company Names

Name Action
NATIONAL INDUSTRIAL CONSTRUCTORS INC. Old Name
RUST CONSTRUCTORS OF ALABAMA, INC. Old Name
KRI CONSTRUCTORS INC. Old Name
NATIONAL INDUSTRIAL CONSTRUCTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
RUST CONSTRUCTORS INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2023-04-04
Annual Report 2023-03-15
Principal Office Address Change 2022-05-18
Annual Report 2022-05-18
Principal Office Address Change 2021-06-04
Annual Report 2021-06-04
Registered Agent name/address change 2021-03-15
Principal Office Address Change 2020-06-10
Annual Report 2020-06-10
Annual Report 2019-06-05

Sources: Kentucky Secretary of State