Name: | PIPELAYERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1988 (37 years ago) |
Organization Date: | 02 May 1988 (37 years ago) |
Last Annual Report: | 04 Aug 2006 (19 years ago) |
Organization Number: | 0243264 |
ZIP code: | 41043 |
City: | Foster |
Primary County: | Bracken County |
Principal Office: | 296 SNAG CREEK RD, FOSTER, KY 41043 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
ROBBIE COLEMIER | Director |
SCOTTIE COLEMIER | Director |
EDWARD BESSLER | Director |
FRANK STETTER | Director |
Name | Role |
---|---|
JAMES BAILOR | Registered Agent |
Name | Role |
---|---|
Robbie J Colemire Jr | President |
Name | Role |
---|---|
Lillie Colemire | Secretary |
Name | Role |
---|---|
Lillie Colemire | Treasurer |
Name | Role |
---|---|
Lillie Colemire | Signature |
Name | Role |
---|---|
STEPHEN C. LABER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-08-04 |
Annual Report | 2005-09-20 |
Annual Report | 2004-09-29 |
Annual Report | 2003-08-28 |
Sources: Kentucky Secretary of State