Search icon

BOWERSOX REMODELING & BUILDING COMPANY, INC.

Company Details

Name: BOWERSOX REMODELING & BUILDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 1994 (31 years ago)
Organization Date: 06 Sep 1994 (31 years ago)
Last Annual Report: 17 Sep 2009 (16 years ago)
Organization Number: 0335432
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 920 ROGERS CT, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
LARRY K. HARRINGTON Incorporator

Treasurer

Name Role
D. P. BOWERSOX Treasurer

Vice President

Name Role
LOUANN G. BOWERSOX Vice President

Director

Name Role
Lou Ann G. Bowersox Director
D. P. Bowersox Director

Secretary

Name Role
LOUANN G. BOWERSOX Secretary

Signature

Name Role
D. P. Bowersox Signature

President

Name Role
D. P. BOWERSOX President

Registered Agent

Name Role
D.P. BOWERSOX Registered Agent

Former Company Names

Name Action
BOWERSOX CONSTRUCTION COMPANY Old Name
GORDON-PAUL BOOKSELLERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Principal Office Address Change 2009-09-30
Annual Report 2009-09-17
Annual Report 2008-01-22
Annual Report 2007-03-15
Annual Report 2006-02-14
Annual Report 2005-07-20
Annual Report 2003-05-29
Annual Report 2002-04-08
Annual Report 2001-06-05

Sources: Kentucky Secretary of State