Name: | GARRETT CONSTRUCTION COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1981 (44 years ago) |
Organization Date: | 12 Aug 1981 (44 years ago) |
Last Annual Report: | 16 Jun 2021 (4 years ago) |
Organization Number: | 0158906 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | P. O. BOX 1750, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Joseph W Garrett | President |
Name | Role |
---|---|
Jennee C Garrett | Secretary |
Name | Role |
---|---|
Joseph W Garrett | Treasurer |
Name | Role |
---|---|
Jennee C Garrett | Vice President |
Name | Role |
---|---|
Jennee c Garrett | Director |
Joseph W Garrett | Director |
JOSEPH W. GARRETT | Director |
JENNEE CARPENTIER GARRET | Director |
Name | Role |
---|---|
JOSEPH W. GARRETT | Incorporator |
Name | Role |
---|---|
JOSEPH W. GARRETT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2022-06-15 |
Annual Report | 2021-06-16 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-24 |
Annual Report | 2016-05-24 |
Annual Report | 2015-04-22 |
Registered Agent name/address change | 2014-04-22 |
Annual Report | 2014-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309587137 | 0452110 | 2006-10-09 | 723 BURKESVILLE RD, ALBANY, KY, 42602 | |||||||||||
|
||||||||||||||
307562439 | 0452110 | 2004-09-02 | 723 BURKESVILLE RD, ALBANY, KY, 42602 | |||||||||||
|
||||||||||||||
305363194 | 0452110 | 2002-11-06 | HWY 90, ALBANY, KY, 42602 | |||||||||||
|
||||||||||||||
14777148 | 0452110 | 1984-05-01 | CIVILIAN CONSERVATION CENTER HWY 728, BROWNSVILLE, KY, 42210 | |||||||||||
|
Sources: Kentucky Secretary of State