Search icon

PERINI BUILDING COMPANY, INC.

Company Details

Name: PERINI BUILDING COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1993 (32 years ago)
Authority Date: 19 Mar 1993 (32 years ago)
Last Annual Report: 16 May 2011 (14 years ago)
Organization Number: 0312884
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: ARIZONA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
William B Sparks Secretary

Treasurer

Name Role
William B Sparks Treasurer

Director

Name Role
Craig W Shaw Director
Ronald N Tutor Director
DAVID B. PERINI Director
KENNETH A. ISAACS Director
G. STEPHEN ORBAN Director
Robert Band Director
THOMAS E. DAILEY Director

Vice President

Name Role
Jordan Bennett Vice President

President

Name Role
Craig W Shaw President

Filings

Name File Date
App. for Certificate of Withdrawal 2012-01-05
Principal Office Address Change 2011-05-16
Annual Report 2011-05-16
Annual Report 2010-05-15
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-16
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-07-02
Annual Report 2006-04-12

Sources: Kentucky Secretary of State