Search icon

ROCK MILLS CONTRACTING, INC.

Company Details

Name: ROCK MILLS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1991 (34 years ago)
Organization Date: 08 Feb 1991 (34 years ago)
Last Annual Report: 22 Mar 2010 (15 years ago)
Organization Number: 0282581
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1269 ASCOT PARK, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
RUSSELL MILLS Director
BELINDA SUE MILLS Director

Secretary

Name Role
DUSTIN S MILLS Secretary

Registered Agent

Name Role
ROCK MILLS Registered Agent

President

Name Role
ROCK MILLS President

Vice President

Name Role
JOSHUA C MILLS Vice President

Incorporator

Name Role
RUSSELL MILLS Incorporator
BELINDA SUE MILLS Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2012-05-04
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report 2010-03-22
Annual Report 2009-01-10
Annual Report 2008-03-12
Annual Report 2007-02-02
Annual Report 2006-02-06
Annual Report 2005-01-01

Sources: Kentucky Secretary of State