Search icon

JOSCO CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JOSCO CONSTRUCTION, INC., ILLINOIS CORP_56776583 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0LFR0 Obsolete Non-Manufacturer 1990-05-16 2024-06-05 2022-03-01 No data

Contact Information

POC WALTER OWENS
Phone +1 270-737-2641
Fax +1 270-737-2642
Address 950 N MULBERRY ST STE 220B, ELIZABETHTOWN, KY, 42701 3633, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
Annual Report 2021-04-15
Annual Report 2020-03-20
Annual Report 2019-08-12
Annual Report 2018-09-10
Annual Report 2017-04-24

Sources: Kentucky Secretary of State