Search icon

HOMCO MECHANICAL CONTRACTORS, INCORPORATED

Company Details

Name: HOMCO MECHANICAL CONTRACTORS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 1971 (54 years ago)
Organization Date: 09 Jun 1971 (54 years ago)
Last Annual Report: 09 Jun 2017 (8 years ago)
Organization Number: 0170204
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 55651, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Treasurer

Name Role
Tracy L Hoagland Treasurer

Director

Name Role
RONALD E. OLIVER Director
L. PAUL OLIVER Director
JOSEPH F. MOORE Director
MARVIN R. FEEBACK Director

Registered Agent

Name Role
JOE S MOORE Registered Agent

Incorporator

Name Role
C. RICHARD DOYLE Incorporator

President

Name Role
Joseph S Moore President

Secretary

Name Role
JOSEPH S. MOORE Secretary

Former Company Names

Name Action
HOMCO MECHANICAL CONTRACTORS, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
HOMCO METAL FABRICATORS DIVISION OF HOMCO MECHANICAL CONTRACTORS, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2017-06-09
Annual Report 2016-05-10
Registered Agent name/address change 2015-05-26
Principal Office Address Change 2015-05-26
Annual Report 2015-05-26
Annual Report 2014-06-04
Annual Report 2013-06-05
Annual Report 2012-03-21
Annual Report 2011-06-06
Annual Report 2010-06-01

Sources: Kentucky Secretary of State