Name: | REDDINGER CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1985 (40 years ago) |
Authority Date: | 19 Apr 1985 (40 years ago) |
Last Annual Report: | 30 Jun 2010 (15 years ago) |
Branch of: | REDDINGER CONSTRUCTORS, INC., COLORADO (Company Number 19871234161) |
Organization Number: | 0200685 |
Principal Office: | 6301 OLD BOONVILLE HWY, PO BOX 5361, EVANSVILLE, IN 47716 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
JACK BUTTRUM | Director |
DAVID BUTTRUM | Director |
KATHRYN STIELER | Director |
DAVID DANIELS | Director |
Richard Lamb | Director |
Kathryn Stieler | Director |
Name | Role |
---|---|
JAMES R. HORTON | Incorporator |
ANTHONY L. WORTH | Incorporator |
DIANA R. BRAZIER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard Lamb | CEO |
Name | Role |
---|---|
Kathy Stieler | Secretary |
Name | Role |
---|---|
Kathy Stieler | President |
Name | Role |
---|---|
Kathy Stieler | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2011-12-27 |
Revocation Return | 2011-09-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Sixty Day Notice Return | 2011-08-24 |
Annual Report | 2010-06-30 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-30 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-19 |
Annual Report | 2007-05-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123799801 | 0452110 | 1993-09-29 | 415 FULTON DRIVE, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-11-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State