Search icon

EASYRIDER CONSTRUCTION COMPANY

Company Details

Name: EASYRIDER CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1988 (37 years ago)
Organization Date: 25 Aug 1988 (37 years ago)
Last Annual Report: 27 Aug 2008 (17 years ago)
Organization Number: 0247595
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 105 APPERSON HEIGHTS, P. O. BOX 426, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GROVER A. CARRINGTON Director
Arthur E Walker, Jr. Director
Ralph D Kern Director
ARTHUR E. WALKER, JR. Director
RALPH D. KERN Director

President

Name Role
Arthur Walker Jr President

Secretary

Name Role
Marsha Walker Secretary

Vice President

Name Role
Thomas D Lowry Vice President

Treasurer

Name Role
Ralph D Kern Treasurer

Registered Agent

Name Role
ARTHUR E. WALKER, JR. Registered Agent

Incorporator

Name Role
C. EDWARD GLASSCOCK Incorporator

Former Company Names

Name Action
EAGLE PAVING AND CONSTRUCTION CO. Old Name

Filings

Name File Date
Dissolution 2008-10-02
Annual Report 2008-08-27
Annual Report 2007-04-17
Annual Report 2006-05-17
Annual Report 2005-06-30
Annual Report 2003-08-06
Annual Report 2002-12-10
Annual Report 2001-05-16
Annual Report 2000-05-02
Annual Report 1999-04-20

Sources: Kentucky Secretary of State