Name: | CAMPBELL BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1987 (38 years ago) |
Organization Date: | 08 May 1987 (38 years ago) |
Last Annual Report: | 29 Jun 2009 (16 years ago) |
Organization Number: | 0229044 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11710 HERRICK LN., LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
CORDELL CAMPBELL | Signature |
Name | Role |
---|---|
Clarice Campbell | Treasurer |
Name | Role |
---|---|
Clarice Campbell | Secretary |
Name | Role |
---|---|
Cordell G Campbell | President |
Name | Role |
---|---|
CORDELL G. CAMPBELL | Director |
CLARICE CAMPBELL | Director |
Name | Role |
---|---|
CORDELL G. CAMPBELL | Incorporator |
CLARICE CAMPBELL | Incorporator |
Name | Role |
---|---|
CORDELL G. CAMPBELL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-29 |
Annual Report | 2008-03-07 |
Annual Report | 2007-03-22 |
Annual Report | 2006-03-31 |
Annual Report | 2005-03-03 |
Annual Report | 2003-05-06 |
Annual Report | 2002-05-06 |
Annual Report | 2001-05-23 |
Annual Report | 2000-06-14 |
Sources: Kentucky Secretary of State