Search icon

S & T CONTRACTORS, INC.

Company Details

Name: S & T CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1981 (44 years ago)
Organization Date: 22 Jun 1981 (44 years ago)
Last Annual Report: 27 Apr 1999 (26 years ago)
Organization Number: 0176256
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: P. O. BOX 44, LA GRANGE, KY 40031
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
MARTHA FRANCIS STEELE Director

Incorporator

Name Role
MARTHA FRANCIS STEELE Incorporator

Registered Agent

Name Role
MARTHA STEELE Registered Agent

Secretary

Name Role
Samuel D Steele Secretary

President

Name Role
Martha F Steele President

Former Company Names

Name Action
S & T ALUMINUM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-05-26
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-17
Annual Report 1992-03-18
Annual Report 1991-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name S & T Contractors
Role Operator
Start Date 1986-03-01
Name Howard Toleman & Steven
Role Current Controller
Start Date 1986-03-01
Name S & T Contractors
Role Current Operator

Sources: Kentucky Secretary of State