Search icon

J. C. BOSLEY CONSTRUCTION, INC.

Company Details

Name: J. C. BOSLEY CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1992 (33 years ago)
Authority Date: 27 Apr 1992 (33 years ago)
Last Annual Report: 24 Jul 2014 (11 years ago)
Organization Number: 0299866
Principal Office: 1 BOSLEY AVENUE, PARKERSBURG, WV 26101
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John C Bosley, Jr. President

Secretary

Name Role
Lisa A Smith Secretary

Treasurer

Name Role
Lisa A Smith Treasurer

Director

Name Role
John C Bosley, Jr. Director
LISA A. SMITH Director
KEVIN M. BOSLEY Director
GREGORY A. STURMS Director
JOHN C. BOSLEY, SR. Director
JOHN C. BOSLEY, JR. Director
LISA A. BOSLEY SMITH Director
JEFFREY A. BOSLEY Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-08-05
Annual Report 2014-07-24
Annual Report 2013-05-07
Annual Report 2012-06-20
Annual Report 2011-05-25
Annual Report 2010-07-23
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-14
Registered Agent name/address change 2008-10-14
Annual Report 2008-03-28

Sources: Kentucky Secretary of State