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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAGLE'S CREST CONSTRUCTION, INC., CONNECTICUT | 0281374 | CONNECTICUT |
Name | Role |
---|---|
FRED WILLIAM HENSINGER | Registered Agent |
Name | Role |
---|---|
EDWARD W. CLARK | Director |
Name | Role |
---|---|
EDWARD W. CLARK | Incorporator |
Name | Action |
---|---|
J.J. & J. FOUNDATION CO., INC. | Merger |
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