Name: | ROAD BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1988 (37 years ago) |
Organization Date: | 22 Jun 1988 (37 years ago) |
Last Annual Report: | 25 Apr 2002 (23 years ago) |
Organization Number: | 0245254 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 200 SOUTH CHERRY ST., GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Bernice G Cornette | Vice President |
Name | Role |
---|---|
JOHN A. STOVALL | Director |
BERNICE FARLEY | Director |
Name | Role |
---|---|
John A Stovall | President |
Name | Role |
---|---|
JOHN A. STOVALL | Registered Agent |
Name | Role |
---|---|
JOHN A. STOVALL | Incorporator |
BERNICE FARLEY | Incorporator |
Name | Action |
---|---|
ROAD BUILDERS, LLC | Old Name |
ROAD BUILDERS AND PARKWAY CONSTRUCTION, LLC | Old Name |
ROAD BUILDERS, INC. | Merger |
PARKWAY CONSTRUCTION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
GREENVILLE QUARRIES | Inactive | 2003-07-15 |
QUALITY BLACKTOPPING COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2002-12-27 |
Certificate of Withdrawal of Assumed Name | 2002-12-27 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-03 |
Annual Report | 1999-06-22 |
Annual Report | 1998-04-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500223 | Antitrust | 1995-11-15 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||
|
Name | ROAD BUILDERS, INC. |
Role | Plaintiff |
Name | ICI EXPLOSIVES USA, |
Role | Defendant |
Sources: Kentucky Secretary of State