Name: | E.B. LOWMAN CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 1993 (32 years ago) |
Organization Date: | 11 Aug 1993 (32 years ago) |
Last Annual Report: | 03 Sep 1996 (29 years ago) |
Organization Number: | 0318801 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 925 GREENUP AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN R. MCGINNIS | Registered Agent |
Name | Role |
---|---|
JERRY LOWMAN | Director |
Name | Role |
---|---|
JERRY LOWMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2784916 | 0452110 | 1988-03-10 | U. S. 60 W., ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
18604918 | 0452110 | 1985-06-11 | U. S. 23 N. GREENUP DAM, LLOYD, KY, 41156 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260602 A09 I |
Issuance Date | 1985-07-01 |
Abatement Due Date | 1985-07-08 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State