Name: | CONSTRUCTION ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1982 (43 years ago) |
Authority Date: | 19 Mar 1982 (43 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0165194 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 2179 EDWARD CURD LANE #100, FRANKLIN, TN 37067 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John W Landers | Officer |
Name | Role |
---|---|
Justin B Walker | President |
Name | Role |
---|---|
Giny S Knudsen | Secretary |
Name | Role |
---|---|
Giny S Knudsen | Treasurer |
Name | Role |
---|---|
Giny S Knudsen | Director |
Justin B Walker | Director |
Horace Brown | Director |
HAROLD MOORE | Director |
GARY A. MYERS | Director |
TONY GRAY | Director |
ELIZABETH P. MOORE | Director |
LINDA M. MARTIN | Director |
Name | Role |
---|---|
HAROLD MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-25 |
Annual Report | 2016-03-29 |
Principal Office Address Change | 2015-03-19 |
Sources: Kentucky Secretary of State