JOSCO CONSTRUCTION, INC.
Headquarter
Name: | JOSCO CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1989 (36 years ago) |
Organization Date: | 28 Mar 1989 (36 years ago) |
Last Annual Report: | 20 Mar 2023 (2 years ago) |
Organization Number: | 0256544 |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | 988 MUD SPLASH ROAD, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WALTER F. OWENS | Director |
ROBERT ALAN JOHNSON | Director |
JAMES F. OSBORNE | Director |
TIMOTHY J. SKEES | Director |
PAUL COWHEAD | Director |
Name | Role |
---|---|
WALTER E OWENS | President |
Name | Role |
---|---|
PAUL E COWHERD | Secretary |
Name | Role |
---|---|
PAUL E COWHERD | Treasurer |
Name | Role |
---|---|
BRENDA D GARLAND | Vice President |
Name | Role |
---|---|
WALTER E. OWENS | Incorporator |
ROBERT ALAN JOHNSON | Incorporator |
JAMES F. OSBORNE | Incorporator |
TIMOTHY J. SKEES | Incorporator |
PAUL COWHERD | Incorporator |
Name | Role |
---|---|
WALTER E. OWENS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2022-08-09 |
Principal Office Address Change | 2022-08-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State