Search icon

R. G. DRAKE CONSTRUCTION, INC.

Company Details

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

Treasurer

Name Role
Penny Drake Treasurer

Vice President

Name Role
Rob Drake Vice President

Secretary

Name Role
Jackie Drake Secretary

Registered Agent

Name Role
R. G. DRAKE Registered Agent

President

Name Role
R G Drake President

Incorporator

Name Role
TIMOTHY B. MATTHEWS Incorporator

Filings

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