Search icon

COMPLETE DRYWALL, INC.

Company Details

Name: COMPLETE DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1988 (36 years ago)
Organization Date: 28 Dec 1988 (36 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0252586
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 3800 LOOKOUT LANE, UNION, KY 41091
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
TIM COMBS Director

Incorporator

Name Role
JOE TALLON Incorporator

Secretary

Name Role
Joe Tallon Secretary

Registered Agent

Name Role
TIM COMBS Registered Agent

President

Name Role
Mark T Combs President

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2023-06-12
Annual Report 2022-06-06
Annual Report 2021-06-30
Annual Report 2020-06-10
Annual Report 2019-04-26
Annual Report 2018-06-25
Annual Report 2017-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2785467 0452110 1987-12-11 HORIZON WEST I-275, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-14
Case Closed 1987-12-15

Sources: Kentucky Secretary of State