Name: | R. G. DRAKE CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1994 (31 years ago) |
Organization Date: | 05 Jul 1994 (31 years ago) |
Last Annual Report: | 30 Apr 2004 (21 years ago) |
Organization Number: | 0332746 |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 3084 MUSES MILLS ROAD, WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Penny Drake | Treasurer |
Name | Role |
---|---|
Rob Drake | Vice President |
Name | Role |
---|---|
Jackie Drake | Secretary |
Name | Role |
---|---|
R. G. DRAKE | Registered Agent |
Name | Role |
---|---|
R G Drake | President |
Name | Role |
---|---|
TIMOTHY B. MATTHEWS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-05 |
Annual Report | 2003-05-05 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-24 |
Annual Report | 2000-04-28 |
Annual Report | 1999-04-20 |
Statement of Change | 1997-11-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State