Name: | HI-TECH CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 1991 (34 years ago) |
Organization Date: | 13 Feb 1991 (34 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0282768 |
Principal Office: | PO BOX 8601, SOUTH CHARLESTON, WV 25303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HI-TECH CONSTRUCTION COMPANY, INC., FLORIDA | F13000000116 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Carl D Runyon | President |
Name | Role |
---|---|
Kimberly S Jones | Secretary |
Name | Role |
---|---|
Mark A Moss | Vice President |
Name | Role |
---|---|
DOUGLAS M. HALL | Director |
Name | Role |
---|---|
DOUGLAS M. HALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-26 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-29 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-07-03 |
Sources: Kentucky Secretary of State