Name: | MARATHON CONSTRUCTION CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Feb 1980 (45 years ago) |
Authority Date: | 15 Feb 1980 (45 years ago) |
Last Annual Report: | 22 Jun 2000 (25 years ago) |
Organization Number: | 0144563 |
Principal Office: | 6815 SHILON ROAD EAST, STE. A-7, ALPHARETTA, GA 30005 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
ROBERT E. HAND | Director |
LAWRENCE E. JOYNER | Director |
Name | Role |
---|---|
JUDY N. TABB | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Patsy D Joyner | Treasurer |
Name | Role |
---|---|
Lawrence E Joyner | President |
Name | Role |
---|---|
Lorie Cruz | Secretary |
Name | Role |
---|---|
Patsy D Joyner | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-19 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State