Name: | JOHN W. ABBOTT CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1986 (39 years ago) |
Authority Date: | 26 Mar 1986 (39 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0213302 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 348 HAZEL MILL RD, ASHEVILLE, NC 28806 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Nathan I Lanning | President |
Corey N Zeigler | President |
Name | Role |
---|---|
William R Irwin | Vice President |
Name | Role |
---|---|
T MICHAEL JOHNSON | Director |
THOMAS E COOPER | Director |
NATHAN ISRAEL LANNING | Director |
JOHN W. ABBOTT | Director |
RONALD E. GUSTAFSON | Director |
LAWRENCE K. JENKINS | Director |
POLLY M. TUCKER | Director |
Name | Role |
---|---|
JOHN W. ABBOTT | Incorporator |
CLARENCE E. MORGAN | Incorporator |
WALTER R. MCGUIRE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-01-18 |
Annual Report | 2022-01-27 |
Annual Report | 2021-01-07 |
Annual Report | 2020-01-09 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-01 |
Sources: Kentucky Secretary of State