FRU-CON CONSTRUCTION CORPORATION

Name: | FRU-CON CONSTRUCTION CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 1973 (52 years ago) |
Authority Date: | 19 Jan 1973 (52 years ago) |
Last Annual Report: | 07 Jun 2010 (15 years ago) |
Organization Number: | 0145315 |
Principal Office: | 4310 PRINCE WILLIAM PARKWAY, SUITE 200, WOODBRIDGE, VA 22192 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
CLEMENT V. MITCHELL | President |
Name | Role |
---|---|
RALF RAINER FUCHS | Secretary |
Name | Role |
---|---|
KATHERINE F. COLNON | Director |
REDMOND S. COLMON | Director |
CLEMENT V. MITCHELL | Director |
RALF RAINER RUCHS | Director |
MICHAEL R. FISCHER | Director |
KATHERINE F. COLMON | Director |
JEREMIAH FRUIN | Director |
REDMOND S. COLNON | Director |
Name | Role |
---|---|
ROBERT D. MUDD | Incorporator |
K. H. ROLWES | Incorporator |
Name | Role |
---|---|
RALF RAINER FUCHS | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
FRUIN-COLNON CORPORATION | Old Name |
VOSS INTERNATIONAL CORPORATION | Merger |
FRUIN-COLNON CONTRACTING COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-11-04 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Principal Office Address Change | 2009-06-29 |
Annual Report | 2009-06-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State