Search icon

PRT CONSTRUCTION, INC.

Company Details

Name: PRT 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: 29 Jun 2001 (24 years ago)
Organization Number: 0247596
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3827 HAWTHORNE DR., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Judy Thomas Secretary

Chairman

Name Role
Paul Ralph Thomas Chairman

Incorporator

Name Role
PAUL RALPH THOMAS Incorporator
EDWIN FRANK MERIMEE Incorporator

Treasurer

Name Role
Bob Thomas Treasurer

Registered Agent

Name Role
PAUL RALPH THOMAS Registered Agent

President

Name Role
Paul Ralph Thomas President

Director

Name Role
EDWIN FRANK MERIMEE Director
PAUL RALPH THOMAS Director

Former Company Names

Name Action
E & R CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-08-03
Amendment 2001-05-29
Reinstatement 2000-05-29
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State