Name: | BABCOCK CONTRACTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 28 Oct 1964 (60 years ago) |
Authority Date: | 28 Oct 1964 (60 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0150218 |
Principal Office: | % ACCO. BABCOCK INC., 425 POST RD., FAIRFIELD, CT 06430 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EARL F. REED, JR. | Director |
FRANK J. GAFFNEY | Director |
WM. D. SUTTON | Director |
Name | Role |
---|---|
WM. D. SUTTON | Incorporator |
EARL F. REED, JR. | Incorporator |
FRANK J. GAFFNEY | Incorporator |
Name | Action |
---|---|
HOLLEY, KENNEY, SCHOTT, INC. | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State