Name: | OAKVIEW CONSTRUCTION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Aug 1987 (37 years ago) |
Authority Date: | 17 Aug 1987 (37 years ago) |
Last Annual Report: | 04 Mar 2011 (14 years ago) |
Organization Number: | 0232758 |
Principal Office: | PARKWEST, RED OAK, IA 51566 |
Place of Formation: | IOWA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD E. GOTSCHALL | Incorporator |
RICHARD C. BULKELEY | Incorporator |
Name | Role |
---|---|
Michael J Gawley | President |
Name | Role |
---|---|
Rhonda L Baker | Secretary |
Name | Role |
---|---|
Michael J Gawley | Director |
Richard C Bulkeley | Director |
Julie J Bulkley | Director |
RICHARD C. BULKELEY | Director |
RICHARD E. GOTSHALL | Director |
Name | Role |
---|---|
Richard C Bulkeley | Chairman |
Name | Role |
---|---|
Douglas J White | Vice President |
Name | Action |
---|---|
OAKVIEW/MACRO CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-03-04 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-09 |
Annual Report | 2009-05-12 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-06-04 |
Annual Report | 2007-06-12 |
Annual Report | 2006-05-23 |
Annual Report | 2005-03-22 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State