Name: | VERVILLE CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1979 (45 years ago) |
Organization Date: | 21 Dec 1979 (45 years ago) |
Last Annual Report: | 22 Feb 2007 (18 years ago) |
Organization Number: | 0143252 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 602 D. BERNARD COUGHLIN BLVD., P.O. BOX 665, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PAUL J VERVILLE | Signature |
Name | Role |
---|---|
Robert J Verville | Director |
Paul J Verville | Director |
ROBERT VERVILLE | Director |
A. J. VERVILLE | Director |
DONALD GROVE | Director |
Karen J Montgomery | Director |
Name | Role |
---|---|
Paul J Verville | President |
Name | Role |
---|---|
Barbara A Jones | Treasurer |
Name | Role |
---|---|
Karen J Montgomery | Vice President |
Name | Role |
---|---|
Barbara A Jones | Secretary |
Name | Role |
---|---|
PENNY FRIEDMAN | Incorporator |
Name | Role |
---|---|
PAUL J. VERVILLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-22 |
Annual Report | 2006-05-04 |
Annual Report | 2005-04-28 |
Annual Report | 2003-07-23 |
Annual Report | 2002-07-03 |
Annual Report | 2001-06-07 |
Annual Report | 2000-06-13 |
Statement of Change | 2000-05-18 |
Annual Report | 1999-06-21 |
Sources: Kentucky Secretary of State