Name: | SUMMIT CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1978 (46 years ago) |
Organization Date: | 15 Nov 1978 (46 years ago) |
Last Annual Report: | 15 Jul 1994 (31 years ago) |
Organization Number: | 0161484 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | P. O. BOX 933, JUSTICE COURT, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PAUL S. JUSTICE | Director |
BURL SCOTT | Director |
JACK SYKES | Director |
JOHN H. RASNICK | Director |
Name | Role |
---|---|
JOHN H. RASNICK | Incorporator |
Name | Role |
---|---|
JOHN H. RASNICK | Registered Agent |
Name | Action |
---|---|
SUMMIT DRILLING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1981-11-09 |
Statement of Change | 1981-11-09 |
Amendment | 1981-11-09 |
Sources: Kentucky Secretary of State