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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John C Bosley, Jr. | President |
Name | Role |
---|---|
Lisa A Smith | Secretary |
Name | Role |
---|---|
Lisa A Smith | Treasurer |
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 |
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