Name: | INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL UNION NO. 2246 BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1983 (42 years ago) |
Organization Date: | 21 Apr 1983 (42 years ago) |
Last Annual Report: | 23 Feb 2012 (13 years ago) |
Organization Number: | 0177069 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 110 SOUTH SYCAMORE ST., MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10 |
Name | Role |
---|---|
DENNIS MCKENZIE | Registered Agent |
Name | Role |
---|---|
FARRY WILLOUGHBY | Director |
CHAD DONATHAN | Director |
RONNIE MARTIN | Director |
RAY STANISLAWSKI | Director |
WELDON G. MADDEN | Director |
CHARLES CLINE | Director |
BURL CARTER | Director |
RONNIE GOLDY | Director |
RAY MACHINO | Director |
Name | Role |
---|---|
DENNIS MCKENZIE | Signature |
Name | Role |
---|---|
FARRY WILLOUGHBY | Secretary |
Name | Role |
---|---|
RONNIE MARTIN | Treasurer |
Name | Role |
---|---|
CHAD DONATHAN | President |
Name | Role |
---|---|
RAY STARISLAWSKI | Vice President |
Name | Role |
---|---|
LOCAL UNION NO. 2246 OF | Incorporator |
ONAL BROTHERHOOD OF ELEC | Incorporator |
WORKERS | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2014-10-02 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-17 |
Annual Report | 2010-10-08 |
Annual Report | 2009-03-12 |
Annual Report | 2008-03-20 |
Annual Report | 2007-02-26 |
Annual Report | 2006-02-23 |
Annual Report | 2005-04-01 |
Sources: Kentucky Secretary of State