Search icon

K. CARRENDER CONSTRUCTION COMPANY, INC.

Company Details

Name: K. CARRENDER CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1991 (34 years ago)
Organization Date: 21 Mar 1991 (34 years ago)
Last Annual Report: 01 Jun 2023 (2 years ago)
Organization Number: 0284281
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 200 RINGGOLD ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
John Willis Secretary

Registered Agent

Name Role
MELVIN K. CARRENDER Registered Agent

President

Name Role
Melvin K Carrender President

Director

Name Role
MELVIN K. CARRENDER Director
JEANIE CARRENDER Director

Incorporator

Name Role
DAVID C. HULL Incorporator

Vice President

Name Role
Constance L Willis Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-01
Annual Report 2022-05-07
Annual Report 2021-04-01
Annual Report 2020-03-10
Annual Report 2019-03-06
Annual Report 2018-02-28
Annual Report 2017-02-21
Annual Report 2016-02-23
Annual Report 2015-04-14

Sources: Kentucky Secretary of State