Name: | GADDIE-SHAMROCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1985 (40 years ago) |
Organization Date: | 31 May 1985 (40 years ago) |
Last Annual Report: | 24 May 1999 (26 years ago) |
Organization Number: | 0202429 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | KY. HIGHWAY 55 SOUTH, P. O. BOX 280, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 20000 |
Name | Role |
---|---|
MOORMANN BEARD | Registered Agent |
Name | Role |
---|---|
Roy Beard | Vice President |
Name | Role |
---|---|
MOORMANN BEARD | Director |
FLOYD HALCOMB | Director |
Name | Role |
---|---|
Sandy Hockensmith | Secretary |
Name | Role |
---|---|
Moorman Beard | President |
Name | Role |
---|---|
Page Horstmeyer | Treasurer |
Name | Role |
---|---|
MOORMANN BEARD | Incorporator |
Name | Action |
---|---|
GADDIE-SHAMROCK I, LLC | Old Name |
GADDIE-SHAMROCK, INC. | Merger |
A & R STONE, INC. | Merger |
LIMESTONE MATERIALS, INC. | Merger |
HALCOMB & BEARD, INC. | Merger |
R. E. GADDIE, INC. | Merger |
SHAMROCK STONE, INCORPORATED | Merger |
RUSSELL COUNTY PAVING COMPANY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-06-21 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1994-10-27 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State