Search icon

MID-TOWN CONSTRUCTION CO., INC.

Company Details

Name: MID-TOWN CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1984 (41 years ago)
Organization Date: 23 Jul 1984 (41 years ago)
Last Annual Report: 14 Dec 1988 (36 years ago)
Organization Number: 0191885
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12501 U. S. HWY. 60, P. O. BOX 43594, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOHN E. MURPHY Director
WALTER T. FIGG Director
HAROLD E. PEAK, JR. Director
TOMMIE LEE ABBOTT Director
WILLIAM H. MANICA Director

Incorporator

Name Role
LEON SEIDMAN Incorporator

Registered Agent

Name Role
TOMMIE LEE ABBOTT Registered Agent

Filings

Name File Date
Dissolution 1989-05-24
Statement of Intent to Dissolve 1988-12-13
Statement of Intent to Dissolve 1988-12-13
Six Month Notice Return 1988-08-15
Statement of Change 1987-07-29
Articles of Incorporation 1984-07-23

Sources: Kentucky Secretary of State