Search icon

MID-WESTERN COMMERCIAL ROOFERS, INC.

Headquarter

Company Details

Name: MID-WESTERN COMMERCIAL ROOFERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1977 (48 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0158548
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 7430 HITT ROAD, MOBILE, AL 36695
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
Daniel Smith Vice President

Director

Name Role
GEORGE W. BOCK, JR. Director
LEE MOLLOY Director
MARY LOU MOLLOY Director

Secretary

Name Role
Cindy Bock Secretary

Incorporator

Name Role
GEORGE W. BOCK, JR. Incorporator

President

Name Role
George W Bock Jr. President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
509414
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-883-680
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_53083137
State:
ILLINOIS
Type:
Headquarter of
Company Number:
856046
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G3R7V7DZJFV6
CAGE Code:
6DAR8
UEI Expiration Date:
2025-08-23

Business Information

Activation Date:
2024-08-29
Initial Registration Date:
2011-05-03

Former Company Names

Name Action
MID-WESTERN SOLAR SYSTEMS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-01
Annual Report 2022-05-02
Registered Agent name/address change 2021-05-26
Annual Report 2021-04-21

Sources: Kentucky Secretary of State