Name: | SHAKER CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1987 (37 years ago) |
Organization Date: | 23 Nov 1987 (37 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0236776 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 70 HENRY AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David Jolley | President |
Name | Role |
---|---|
David Jolley | Treasurer |
Name | Role |
---|---|
David Jolley | Director |
Jan Z Jolley | Director |
DAVID JOLLEY | Director |
JAN JOLLEY | Director |
Name | Role |
---|---|
DAVID JOLLEY | Registered Agent |
Name | Role |
---|---|
Jan Z Jolley | Secretary |
Name | Role |
---|---|
Jan Z Jolley | Vice President |
Name | Role |
---|---|
DAVID JOLLEY | Incorporator |
JAN JOLLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-24 |
Annual Report | 2015-07-15 |
Sources: Kentucky Secretary of State