Name: | BUILD-RITE LUMBER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1980 (45 years ago) |
Organization Date: | 14 Jul 1980 (45 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Organization Number: | 0148219 |
ZIP code: | 42411 |
City: | Fredonia |
Primary County: | Caldwell County |
Principal Office: | 109 W GRAHAM ST, FREDONIA, KY 42411 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
James F Riley | President |
Name | Role |
---|---|
C Dean Akridge | Secretary |
Name | Role |
---|---|
C Dean Akridge | Director |
James F Riley | Director |
ROBERT W. BECK | Director |
CHARLES D. AKRIDGE | Director |
PHILIP PHELPS | Director |
JAMES F. RILEY | Director |
LEON BRASHER | Director |
Leon Brasher | Director |
Name | Role |
---|---|
ROBERT W. BECK | Incorporator |
CHARLES D. AKRIDGE | Incorporator |
PHILIP PHELPS | Incorporator |
JAMES F. RILEY | Incorporator |
LEON BRASHER | Incorporator |
Name | Role |
---|---|
JAMES F RILEY | Registered Agent |
Name | Role |
---|---|
Leon Brasher | Vice President |
Name | File Date |
---|---|
Dissolution | 2011-02-28 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-13 |
Annual Report | 2007-06-19 |
Annual Report | 2006-08-08 |
Annual Report | 2005-07-25 |
Annual Report | 2004-07-14 |
Annual Report | 2003-05-29 |
Annual Report | 2002-06-17 |
Sources: Kentucky Secretary of State