Name: | CENTEX ENGINEERING & CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1990 (35 years ago) |
Authority Date: | 22 Feb 1990 (35 years ago) |
Last Annual Report: | 08 Jun 2007 (18 years ago) |
Organization Number: | 0269445 |
Principal Office: | 3100 McKinnon Street, 7TH FLOOR, DALLAS, TX 75201-1044 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Robert C. Van Cleave | Chairman |
Name | Role |
---|---|
Michael Carlin | Vice President |
Mark W. Layman | Vice President |
Maurice W. Rochat | Vice President |
Douglas A. Simms | Vice President |
Glenn S. Burns | Vice President |
Name | Role |
---|---|
L. D. PENNINGTON | Director |
LARRY W. ROGERS | Director |
DAVID R. TAYLOR | Director |
LAWRENCE E. HIRSCH | Director |
Glenn S. Burns | Director |
Robert C. VanCleave | Director |
Mark W. Layman | Director |
WILLIAM F. LAMERS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark L. Crouser | Treasurer |
Name | Role |
---|---|
Janet E. McCord | Assistant Secretary |
Name | Role |
---|---|
Glenn S. Burns | Secretary |
Name | Action |
---|---|
CENTEX FORCUM LANNOM, INC. | Old Name |
FORCUM-LANNOM ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENTEX ENGINEERING & CONSTRUCTION | Inactive | 2007-06-27 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2007-09-13 |
Annual Report | 2007-06-08 |
Annual Report | 2006-07-07 |
Annual Report | 2005-06-28 |
Annual Report | 2003-10-27 |
Amendment | 2003-04-15 |
Certificate of Withdrawal of Assumed Name | 2003-04-07 |
Annual Report | 2002-12-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301742953 | 0452110 | 1997-07-02 | BLANKERBAKER & PAPA JOHN BLVD., LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
115941197 | 0452110 | 1992-04-28 | 5130 HINCKLEVILLE ROAD, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14788459 | 0452110 | 1984-07-03 | CONSTRUCTION OF PHASE II MIDDLESBORO HOUSING AUTHO, MIDDLESBORO, KY, 40965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13913488 | 0452110 | 1983-06-01 | SOUTH 18TH ST, Middlesboro, KY, 40965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1983-07-07 |
Abatement Due Date | 1983-08-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1983-07-07 |
Abatement Due Date | 1983-07-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1983-07-07 |
Abatement Due Date | 1983-07-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1983-07-07 |
Abatement Due Date | 1983-07-26 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State