Search icon

CURTIS JAMES CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: CURTIS JAMES CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 1995 (30 years ago)
Organization Date: 24 Jul 1995 (30 years ago)
Last Annual Report: 03 Mar 2006 (19 years ago)
Organization Number: 0403321
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 741 CENTRE VIEW BLVD., SUITE 100, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CURTIS JAMES CONSTRUCTION CO., INC., ILLINOIS CORP_64393065 ILLINOIS
Headquarter of CURTIS JAMES CONSTRUCTION CO., INC., FLORIDA F01000006198 FLORIDA

President

Name Role
W. Curtis Smith President

Director

Name Role
George W. Werden Director
Bob Wyrick Director

Signature

Name Role
JEROME D KREGER Signature

Incorporator

Name Role
EDWARD J. BUECHEL Incorporator

Treasurer

Name Role
W. Curtis Smith Treasurer

Secretary

Name Role
James P. Borke Secretary

Vice President

Name Role
James P. Borke Vice President

Registered Agent

Name Role
W. CURTIS SMITH Registered Agent

Former Company Names

Name Action
C.J. CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-03
Amendment 2005-08-09
Reinstatement 2005-08-09
Annual Report 2005-08-09
Annual Report 2003-06-25
Annual Report 2002-06-18
Annual Report 2001-08-01
Annual Report 2000-06-16
Reinstatement 1999-12-28

Sources: Kentucky Secretary of State