Name: | C & N CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1992 (33 years ago) |
Organization Date: | 01 Sep 1992 (33 years ago) |
Last Annual Report: | 12 Sep 2018 (7 years ago) |
Organization Number: | 0304699 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 21 N. CRESCENT AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WAYNE M. STEFFEN | Registered Agent |
Name | Role |
---|---|
Wayne M Steffen | President |
Name | Role |
---|---|
WAYNE M STEFFEN | Signature |
Wayne M Steffen | Signature |
Name | Role |
---|---|
Carrie Murray | Vice President |
Name | Role |
---|---|
CARRIE MURRAY | Secretary |
Name | Role |
---|---|
WAYNE STEFFEN | Director |
CARRIE MURRAY | Director |
ELEANOR B. STEFFEN | Director |
WAYNE M. STEFFEN | Director |
Name | Role |
---|---|
WAYNE M. STEFFEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2018-09-12 |
Dissolution | 2018-09-12 |
Reinstatement Certificate of Existence | 2017-01-06 |
Reinstatement | 2017-01-06 |
Reinstatement Approval Letter Revenue | 2017-01-06 |
Reinstatement Approval Letter UI | 2017-01-06 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-16 |
Annual Report | 2014-03-07 |
Annual Report | 2013-03-19 |
Sources: Kentucky Secretary of State