Search icon

BABCOCK CONTRACTORS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
EARL F. REED, JR. Director
FRANK J. GAFFNEY Director
WM. D. SUTTON Director

Incorporator

Name Role
WM. D. SUTTON Incorporator
EARL F. REED, JR. Incorporator
FRANK J. GAFFNEY Incorporator

Former Company Names

Name Action
HOLLEY, KENNEY, SCHOTT, INC. Old Name

Filings

Name File Date
Historic document 2009-08-18

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State