Name: | WATSON BUILDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1992 (33 years ago) |
Organization Date: | 14 Aug 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0304080 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | 148 WINN AVE., WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Ray Watson | President |
Name | Role |
---|---|
Joyce Watson | Vice President |
Name | Role |
---|---|
DUEVILLE R. WATSON | Director |
Name | Role |
---|---|
JOHN H. ROMPF, JR. | Incorporator |
Name | Role |
---|---|
DUEVILLE R. WATSON | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
118632 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-05-07 | 2013-05-07 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
CODY COMMERCIAL PROPERTIES | Inactive | 2015-08-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Sources: Kentucky Secretary of State