Search icon

ABRAMS CONSTRUCTION, INC.

Company Details

Name: ABRAMS CONSTRUCTION, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 26 May 1978 (47 years ago)
Authority Date: 26 May 1978 (47 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Organization Number: 0176551
Principal Office: 1945 THE EXCHANGE, SUITE 350, ATLANTA, GA 303392029
Place of Formation: DELAWARE

Secretary

Name Role
Rick A Paternostro Secretary

Director

Name Role
J Andrew Abrams Director
HOWARD E. BOWEN Director
Alan R Abrams Director
A. L. AYERS Director
T. C. STRAUSS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Rick A Paternostro Treasurer

President

Name Role
George Hodges President

Incorporator

Name Role
R. G. DICKERSON Incorporator

Former Company Names

Name Action
SOUTH LAUREL BUILDERS, INC. Old Name

Filings

Name File Date
Annual Report 2003-08-15
Annual Report 2002-10-30
Annual Report 2001-05-18
Annual Report 2000-04-26
Annual Report 1999-08-11
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State