Name: | FIDELITY CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1987 (38 years ago) |
Organization Date: | 08 Jul 1987 (38 years ago) |
Last Annual Report: | 30 Apr 2007 (18 years ago) |
Organization Number: | 0231325 |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 1940 BEN T. JOHNS RD., ALVATION, KY 42122 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
KURT W. MAIER | Registered Agent |
Name | Role |
---|---|
William Timothy Howell | President |
Name | Role |
---|---|
William Albert Howell, Jr. | Vice President |
Name | Role |
---|---|
WILLIAM T HOWELL | Director |
William A Howell, Jr. | Director |
CINDY HOWELL | Director |
Name | Role |
---|---|
WILLIAM TIMOTHY HOWELL | Secretary |
Name | Role |
---|---|
William T Howell | Signature |
Name | Role |
---|---|
William Timothy Howell | Treasurer |
Name | Role |
---|---|
LAURENCE J. ZIELKE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-04-30 |
Annual Report | 2006-07-19 |
Annual Report | 2005-09-20 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-13 |
Annual Report | 2001-10-31 |
Reinstatement | 2000-07-28 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sources: Kentucky Secretary of State