Search icon

BUILDER SERVICES GROUP, INC.

Branch

Company Details

Name: BUILDER SERVICES GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1995 (30 years ago)
Authority Date: 08 Aug 1995 (30 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Branch of: BUILDER SERVICES GROUP, INC., FLORIDA (Company Number P93000088397)
Organization Number: 0403955
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114
Place of Formation: FLORIDA

Secretary

Name Role
Julie Pugh Secretary

Vice President

Name Role
Jeff Beck Vice President
Julie Pugh Vice President
Scott Hovey Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Robert Kuhns Officer
John McCarthy Officer

Director

Name Role
George Sellew Director
Scott Hovey Director

President

Name Role
George M Sellew President

Treasurer

Name Role
George M. Sellew Treasurer

Former Company Names

Name Action
MASCO CONTRACTOR SERVICES CENTRAL, INC. Old Name
GALE INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
L. C. CASSIDY AND SON INSULATION Inactive -
QUALITY INSULATION Active 2026-07-03
JANSEN INSULATION AND INTERIORS Active 2026-06-18
SEXTON SHELVING & MIRROR Inactive 2021-07-03
QUALITY INSULATION OF LEXINGTON Inactive 2021-07-03
SEXTON INSULATION & GUTTERS Inactive 2021-07-03
JANSEN & SONS INSULATION Inactive 2011-07-03
GALE INSULATION Inactive 2006-07-02
RELIABLE INSULATION Inactive 2006-07-02

Filings

Name File Date
Annual Report 2024-07-12
Name Renewal 2023-06-14
Annual Report 2023-04-03
Certificate of Assumed Name 2023-03-29
Annual Report 2022-05-17
Name Renewal 2021-06-22
Certificate of Assumed Name 2021-06-18
Annual Report 2021-06-01
Annual Report 2020-06-09
Principal Office Address Change 2020-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900381 Civil Rights Employment 2009-05-28 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-28
Termination Date 2009-06-15
Section 1332
Sub Section ED
Status Terminated

Parties

Name ATCHER
Role Plaintiff
Name BUILDER SERVICES GROUP, INC.
Role Defendant
1200085 Fair Labor Standards Act 2012-02-15 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-15
Termination Date 2013-05-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name BUILDER SERVICES GROUP, INC.
Role Defendant
2000759 Torts to Land 2020-11-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-11-12
Termination Date 2021-10-15
Date Issue Joined 2021-01-06
Section 1332
Sub Section TL
Status Terminated

Parties

Name SIMPSON,
Role Plaintiff
Name BUILDER SERVICES GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State