Search icon

KENTUCKY RAILWORKS, INC.

Company Details

Name: KENTUCKY RAILWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1986 (39 years ago)
Organization Date: 25 Feb 1986 (39 years ago)
Last Annual Report: 19 May 1999 (26 years ago)
Organization Number: 0212115
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1500 KENTUCKY AVE., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 75000

Incorporator

Name Role
DAVID W. REED Incorporator

Vice President

Name Role
J Thomas Garrett Vice President

Registered Agent

Name Role
J. THOMAS GARRETT Registered Agent

Secretary

Name Role
J Thomas Garrett Secretary

Director

Name Role
JIM R. RICH Director
DAVID W. REED Director

President

Name Role
Anthony V Reck President

Former Company Names

Name Action
C G & T INDUSTRIES, INC. Old Name
RH SUBSIDIARY CORP. Merger
C G & T COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 1999-12-13
Annual Report 1999-06-18
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-07-20
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State