Name: | BOLT CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1986 (38 years ago) |
Authority Date: | 29 Sep 1986 (38 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Organization Number: | 0220038 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | P O BOX 5470, YOUNGSTOWN, OH 44514 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
SHIRLEY MILETTA | Director |
Bruno R Miletta | Director |
James B Bacon | Director |
Vincent S Bacon | Director |
Melinda A Miletta-Miller | Director |
GERI BACON | Director |
DONNA OSIPCHAK | Director |
CAROL BACON | Director |
SUSAN SUSKO | Director |
Name | Role |
---|---|
John T Miller, Jr. | President |
Name | Role |
---|---|
Shirley M Miletta | Secretary |
Name | Role |
---|---|
Bryan E Craig | Vice President |
Name | Role |
---|---|
Deanna L Maker | Treasurer |
Name | Role |
---|---|
DAUNITA E. DINGEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-31 |
Annual Report | 2022-02-15 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Registered Agent name/address change | 2019-12-23 |
Annual Report | 2019-02-12 |
Annual Report | 2018-02-09 |
Annual Report | 2017-02-03 |
Annual Report | 2016-02-03 |
Sources: Kentucky Secretary of State