Search icon

FOUR RIVERS PLASTER & DRYWALL TECHNOLOGIES, INC.

Company Details

Name: FOUR RIVERS PLASTER & DRYWALL TECHNOLOGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1981 (44 years ago)
Organization Date: 30 Sep 1981 (44 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0160373
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 1000 MADISON ST, P O BOX 3209, PADUCAH, KY 42002-3209
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHNNY ADAMS Registered Agent

President

Name Role
Johnny B Adams President

Secretary

Name Role
Keith Murt Secretary

Vice President

Name Role
Ben T Hogancamp Vice President

Director

Name Role
JOHN W. SAWYER Director
LARRY G. MATHIS Director

Incorporator

Name Role
ROBERT PAGE Incorporator

Former Company Names

Name Action
SAWYER AND MATHIS PLASTER CO. Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-09-11
Annual Report 2000-10-27
Statement of Change 2000-08-02
Annual Report 1999-07-22
Annual Report 1998-08-25
Amendment 1998-05-04
Annual Report 1997-07-01
Statement of Change 1996-08-08
Annual Report 1996-07-01

Sources: Kentucky Secretary of State