Name: | SKYLER CONSTRUCTION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1995 (30 years ago) |
Organization Date: | 22 Feb 1995 (30 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0342931 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 304, RADCLIFF, KY 401590304 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSJKKC39QKT8 | 2022-11-04 | 26 SHELTON LANE, RADCLIFF, KY, 40160, 9779, USA | PO BOX 304, RADCLIFF, KY, 40159, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-08-11 |
Initial Registration Date | 2021-07-23 |
Entity Start Date | 1995-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118, 238160, 238210, 238220, 238290 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS H GOODMAN |
Role | PRESIDENT |
Address | PO BOX 304, RADCLIFF, KY, 40159, 0304, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS H GOODMAN |
Role | PRESIDENT |
Address | PO BOX 304, RADCLIFF, KY, 40159, 0304, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Louis W. Cundiff | Treasurer |
Name | Role |
---|---|
Douglas H. Goodman | Director |
Name | Role |
---|---|
DOUGLAS GOODMAN | Incorporator |
Name | Role |
---|---|
DOUGLAS GOODMAN | Registered Agent |
Name | Action |
---|---|
DOUGLAS GOODMAN CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-07 |
Annual Report | 2020-03-09 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-24 |
Annual Report | 2017-06-23 |
Annual Report | 2016-08-04 |
Annual Report | 2015-07-22 |
Sources: Kentucky Secretary of State