SWIFT ROOFING OF E-TOWN, INC.
Headquarter
Name: | SWIFT ROOFING OF E-TOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1985 (40 years ago) |
Last Annual Report: | 11 Feb 2025 (5 months ago) |
Organization Number: | 0197921 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P O BOX 502, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Jeanna Glisson | Secretary |
Name | Role |
---|---|
Larry Swift | Vice President |
Brian Delk | Vice President |
Name | Role |
---|---|
Robert Swift | Director |
Greg Swift | Director |
Steve Williams | Director |
Brian Delk | Director |
Jeanna Glisson | Director |
Mitchel Burkeen | Director |
Steve Swift | Director |
Larry Suiter | Director |
Larry Swift | Director |
Colby Larkin | Director |
Name | Role |
---|---|
Robert Swift | Officer |
Name | Role |
---|---|
Greg Swift | President |
Name | Role |
---|---|
ROBERT SWIFT | Incorporator |
Name | Role |
---|---|
ROBERT SWIFT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2024-03-20 |
Annual Report | 2023-03-02 |
Annual Report | 2022-03-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State