Name: | EAST KENTUCKY PAVING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1957 (68 years ago) |
Organization Date: | 14 Feb 1957 (68 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0162278 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | PO BOX 1056, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARVIN RUTH | Incorporator |
TOM RUTH | Incorporator |
JAMES E. RUTH | Incorporator |
Name | Role |
---|---|
JAMES E. RUTH II | Registered Agent |
Name | Action |
---|---|
RUTH BROS. ENTERPRISES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
LAKESIDE SHELL | Inactive | 2004-03-30 |
LAKESIDE FARMS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-07 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-10 |
Annual Report | 2016-04-22 |
Registered Agent name/address change | 2016-04-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10836007 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
9041111 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
Sources: Kentucky Secretary of State