Name: | ROB FOWLER CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1995 (30 years ago) |
Organization Date: | 23 Jun 1995 (30 years ago) |
Last Annual Report: | 13 Jun 2002 (23 years ago) |
Organization Number: | 0402160 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4516 STONEGATE DRIVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DORN M. FOWLER | Registered Agent |
Name | Role |
---|---|
Robert S Fowler | President |
Name | Role |
---|---|
Amy Fowler | Vice President |
Name | Role |
---|---|
Dorn M Fowler | Secretary |
Name | Role |
---|---|
Dorn M Fowler | Treasurer |
Name | Role |
---|---|
ROBERT S. FOWLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-22 |
Annual Report | 2001-09-13 |
Annual Report | 2000-05-17 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-27 |
Reinstatement | 1997-09-23 |
Statement of Change | 1997-09-23 |
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sources: Kentucky Secretary of State