Name: | AMEC CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1985 (40 years ago) |
Authority Date: | 22 Feb 1985 (40 years ago) |
Last Annual Report: | 21 Apr 1992 (33 years ago) |
Organization Number: | 0198461 |
Principal Office: | ATTN: ROBERT A. JOYCE, 2925 BRIARPARK, STE 500, HOUSTON, TX 77042 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
J. M. NUGENT | Director |
P. L. WAITE | Director |
A. L. SMALLEY, JR. | Director |
J. E. MANUEL | Director |
C. L. ELLIOTT | Director |
Name | Role |
---|---|
ROBERT A. HAWTHORNE, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BARNARD AND BURK CONSTRUCTORS, INC. | Old Name |
SUNLAND SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1993-05-26 |
Amendment | 1992-08-03 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Amendment | 1990-07-22 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Certificate of Authority | 1985-02-22 |
Sources: Kentucky Secretary of State