Search icon

EAGLE'S CREST CONSTRUCTION, INC.

Headquarter

Company Details

Name: EAGLE'S CREST CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1988 (37 years ago)
Organization Date: 25 Aug 1988 (37 years ago)
Last Annual Report: 22 May 2001 (24 years ago)
Organization Number: 0247587
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3137 CUSTER DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of EAGLE'S CREST CONSTRUCTION, INC., CONNECTICUT 0281374 CONNECTICUT

Registered Agent

Name Role
FRED WILLIAM HENSINGER Registered Agent

Director

Name Role
EDWARD W. CLARK Director

Incorporator

Name Role
EDWARD W. CLARK Incorporator

Former Company Names

Name Action
J.J. & J. FOUNDATION CO., INC. Merger

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Annual Report 2001-06-29
Annual Report 2000-07-20
Annual Report 1999-07-22
Annual Report 1998-06-24
Annual Report 1997-07-01
Statement of Change 1997-05-28
Statement of Change 1995-07-31
Annual Report 1995-07-01

Sources: Kentucky Secretary of State