Search icon

JOSCO CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
WALTER F. OWENS Director
ROBERT ALAN JOHNSON Director
JAMES F. OSBORNE Director
TIMOTHY J. SKEES Director
PAUL COWHEAD Director

President

Name Role
WALTER E OWENS President

Secretary

Name Role
PAUL E COWHERD Secretary

Treasurer

Name Role
PAUL E COWHERD Treasurer

Vice President

Name Role
BRENDA D GARLAND Vice President

Incorporator

Name Role
WALTER E. OWENS Incorporator
ROBERT ALAN JOHNSON Incorporator
JAMES F. OSBORNE Incorporator
TIMOTHY J. SKEES Incorporator
PAUL COWHERD Incorporator

Registered Agent

Name Role
WALTER E. OWENS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_56776583
State:
ILLINOIS

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0LFR0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05
CAGE Expiration:
2022-03-01

Contact Information

POC:
WALTER OWENS

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State