Name: | ASHLAND - CATLETTSBURG PAVING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1987 (38 years ago) |
Organization Date: | 11 Mar 1987 (38 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0226652 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3009 ATKINSON AVENUE, SUITE 400, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
GARY R. WEITKAMP | Registered Agent |
Name | Role |
---|---|
Steven L. Lawson | President |
Name | Role |
---|---|
JAMES R MARTIN | Secretary |
Name | Role |
---|---|
JAMES R MARTIN | Treasurer |
Name | Role |
---|---|
JAMES R MARTIN | Vice President |
Name | Role |
---|---|
Steven L. Lawson | Director |
JOHN R. MCGINNIS | Director |
JERRY LOWMAN | Director |
MASTEN CHILDERS, II | Director |
LEONARD LAWSON | Director |
Name | Role |
---|---|
GILLARD B. JOHNSON, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-29 |
Annual Report | 2021-02-06 |
Annual Report | 2020-05-15 |
Registered Agent name/address change | 2020-03-02 |
Annual Report | 2019-04-19 |
Annual Report | 2018-02-05 |
Annual Report | 2017-02-06 |
Sources: Kentucky Secretary of State