Search icon

SHAKER CONTRACTING, INC.

Company Details

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

President

Name Role
David Jolley President

Treasurer

Name Role
David Jolley Treasurer

Director

Name Role
David Jolley Director
Jan Z Jolley Director
DAVID JOLLEY Director
JAN JOLLEY Director

Registered Agent

Name Role
DAVID JOLLEY Registered Agent

Secretary

Name Role
Jan Z Jolley Secretary

Vice President

Name Role
Jan Z Jolley Vice President

Incorporator

Name Role
DAVID JOLLEY Incorporator
JAN JOLLEY Incorporator

Filings

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