Name: | F & H CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1977 (47 years ago) |
Organization Date: | 07 Oct 1977 (47 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0113296 |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 197 SKYWAY DR., WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT D. FLEGE | Director |
JAMES J. HALE | Director |
Name | Role |
---|---|
ROBERT D. FLEGE | Incorporator |
JAMES J. HALE | Incorporator |
Name | Role |
---|---|
ROBERT D. FLEGE | Registered Agent |
Name | Action |
---|---|
CARTIN, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Reinstatement | 1981-07-24 |
Statement of Change | 1981-07-24 |
Annual Report | 1981-07-24 |
Revocation of Certificate of Authority | 1981-06-04 |
Six Month Notice | 1980-11-12 |
Amendment | 1978-11-01 |
Articles of Incorporation | 1977-10-07 |
Sources: Kentucky Secretary of State