Search icon

STRICT CONTRACTORS, INC.

Company Details

Name: STRICT CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1992 (33 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0295746
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 345-B BLUE SKY PKWY., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
REINHARDT W. BOGER Registered Agent

Incorporator

Name Role
BRIAN P. GILFEDDER Incorporator

President

Name Role
Joe Campbell President

Vice President

Name Role
Reinhardt Boger Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-13
Annual Report 1997-07-01
Statement of Change 1996-08-22
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Letters 1993-09-16
Annual Report 1993-07-01
Articles of Incorporation 1992-01-22

Sources: Kentucky Secretary of State