Search icon

SKILTON CONSTRUCTION CORPORATION

Company Details

Name: SKILTON CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1988 (36 years ago)
Organization Date: 01 Nov 1988 (36 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0250438
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 BLUE SKY PKWY., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JOE G. MIMS Director
Samuel W Mims Director
Joe G Mims Director
Gregory A Mims Director
Margaret M Nims Director
Robert L Tri Director

Incorporator

Name Role
JOE G. MIMS Incorporator

Treasurer

Name Role
Robert L Tri Treasurer

President

Name Role
Samuel W Mims President

Secretary

Name Role
Gregory A Mims Secretary

Chairman

Name Role
Joe G Mims Chairman

Registered Agent

Name Role
JOE G. MIMS Registered Agent

Former Company Names

Name Action
SKILTON ENTERPRISES, LLC Old Name
SKILTON CONSTRUCTION CORPORATION Merger
SKILTON EQUIPMENT CO., INC. Merger
SKILTON PAVING AND CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Articles of Correction 2001-11-14
Articles of Merger 2001-10-15
Annual Report 2001-09-10
Annual Report 2000-07-20
Annual Report 1999-04-16
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-12-08
Annual Report 1995-07-01

Sources: Kentucky Secretary of State