Search icon

HARPER CONSTRUCTION, INC.

Company Details

Name: HARPER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1970 (54 years ago)
Organization Date: 23 Dec 1970 (54 years ago)
Last Annual Report: 21 Mar 2006 (19 years ago)
Organization Number: 0118638
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 960 N H C MATHIS DR, P.O. BOX 7605, PADUCAH, KY 42002-7605
Place of Formation: KENTUCKY
Authorized Shares: 60000

Director

Name Role
Craig Guess Director
Billy Harper Director
J. W. HARPER Director
REVA HARPER Director

Registered Agent

Name Role
J. W. HARPER Registered Agent

Treasurer

Name Role
Doug Ford Treasurer

Secretary

Name Role
Kelly Key Secretary

President

Name Role
Craig Guess President

Vice President

Name Role
Rod Devore Vice President

Signature

Name Role
Kelly Key Signature

Incorporator

Name Role
J. M. HARPER Incorporator
BRAD ARTERBURN Incorporator
J. WM. HARPER Incorporator

Former Company Names

Name Action
JDT HOLDINGS, LLC Merger
HARPER CONSTRUCTION I, LLC Old Name
EDWARDS & WIGGINS COMPANY, LLC Old Name
HARPER CONSTRUCTION, INC. Merger
HARPER & ARTERBURN, INC. Old Name

Assumed Names

Name Status Expiration Date
HARPER & ARTERBURN, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2006-03-21
Annual Report 2005-04-18
Reinstatement 2005-02-24
Annual Report 2003-06-10
Name Renewal 2003-04-14
Annual Report 2002-04-30
Annual Report 2001-06-27
Annual Report 2000-04-17
Annual Report 1999-06-01
Annual Report 1998-04-24

Sources: Kentucky Secretary of State