Name: | INDIANA CONSTRUCTION CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1991 (33 years ago) |
Authority Date: | 30 Oct 1991 (33 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0292507 |
Principal Office: | 4625, INDUSTRIAL ROAD, FORT WAYNE, IN 46825 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Gregg F Weisman | Treasurer |
Name | Role |
---|---|
Gregg F Weisman | President |
Name | Role |
---|---|
Kenneth W Wilson | Secretary |
Name | Role |
---|---|
BOB F. JESSE, SR. | Director |
HARRY E. CURTIS | Director |
HARRY J. OKESON | Director |
ROBERT C. WEIKEL | Director |
BOB F. JESSE, JR. | Director |
Name | Role |
---|---|
Daniel R Mason | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BULLET CONSTRUCTION COMPANY | Inactive | No data |
Name | File Date |
---|---|
Agent Resignation | 2008-01-10 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-03-25 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State