Name: | MILNE CONSTRUCTION CO. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 May 1981 (44 years ago) |
Authority Date: | 01 May 1981 (44 years ago) |
Last Annual Report: | 02 Mar 2015 (10 years ago) |
Organization Number: | 0155967 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 2740, PORTLAND, OR 97208</font> |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David O. Dahl | President |
Name | Role |
---|---|
Benjamin G. Lenhart | Secretary |
Name | Role |
---|---|
MaryAnn Dahl | Vice President |
Name | Role |
---|---|
George B Webb | Director |
David O Dahl | Director |
Dean E Aldrich | Director |
Brent Parry | Director |
JOHN P. BLEDSOE | Director |
JOHN C. HAMPTON | Director |
GRAHAM C. BRYCE | Director |
Name | Role |
---|---|
JAMES C. MILNE | Incorporator |
MAURICE G. ANDRY, III | Incorporator |
PAUL G. BINTZ | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-03-02 |
Annual Report | 2014-05-22 |
Annual Report | 2013-04-18 |
Annual Report | 2012-06-19 |
Annual Report | 2011-03-25 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-22 |
Annual Report | 2009-02-19 |
Registered Agent name/address change | 2008-09-16 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State