Name: | MID-CONTINENTAL RESTORATION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1974 (51 years ago) |
Authority Date: | 19 Apr 1974 (51 years ago) |
Last Annual Report: | 20 May 2014 (11 years ago) |
Organization Number: | 0153740 |
Principal Office: | 401 E HUDSON ST, FORT SCOTT, KS 66701 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
FRANK J. DOHERTY | Director |
JAMES L. HALSEY | Director |
BERNARD J. DOHERTY | Director |
J FRANK HALSEY | Director |
G SCOTT HALSEY | Director |
G MATTHEW DELONEY | Director |
ETTA DOHERTY | Director |
Name | Role |
---|---|
FRANK J. DOHERTY | Incorporator |
C. E. CLEVELAND | Incorporator |
GARLAND M. ATKINS | Incorporator |
HARLAN A. LEE | Incorporator |
C. E. DALLAM | Incorporator |
Name | Role |
---|---|
STEVEN R FLOYD | Secretary |
Name | Role |
---|---|
STEVEN R FLOYD | Treasurer |
Name | Role |
---|---|
G Scott Halsey | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J Frank Halsey | President |
Name | Action |
---|---|
MID-CONTINENTAL WATERPROOFING CO., INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-05-08 |
Annual Report | 2014-05-20 |
Annual Report | 2013-06-27 |
Principal Office Address Change | 2012-06-22 |
Annual Report | 2012-06-22 |
Annual Report | 2011-05-19 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-26 |
Annual Report | 2008-07-08 |
Annual Report | 2007-07-02 |
Sources: Kentucky Secretary of State