Name: | HARRY RUST CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1981 (44 years ago) |
Organization Date: | 24 Apr 1981 (44 years ago) |
Last Annual Report: | 25 Jun 2014 (11 years ago) |
Organization Number: | 0155761 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 8689 DECOURSEY PIKE, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARRY RUST CONSTRUCTION CO., INC., FLORIDA | F03000000081 | FLORIDA |
Name | Role |
---|---|
Steve Rust | President |
Name | Role |
---|---|
Gary Rust | Secretary |
Name | Role |
---|---|
Robin Tyree | Treasurer |
Name | Role |
---|---|
Tom Rust | Vice President |
Name | Role |
---|---|
HARRY RUST | Director |
Name | Role |
---|---|
HARRY RUST | Incorporator |
Name | Role |
---|---|
THOMAS RUST | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2014-12-30 |
Annual Report | 2014-06-25 |
Annual Report | 2013-04-29 |
Annual Report | 2012-04-19 |
Annual Report | 2011-03-30 |
Annual Report | 2010-03-23 |
Annual Report | 2009-04-22 |
Registered Agent name/address change | 2009-04-22 |
Annual Report | 2008-06-13 |
Annual Report | 2007-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304696297 | 0452110 | 2001-10-01 | HAMBURG VILLAGE, LEXINGTON, KY, 40501 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 304696206 |
Sources: Kentucky Secretary of State