Name: | REX GILBERT CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1996 (29 years ago) |
Organization Date: | 07 Jun 1996 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0417115 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42079 |
City: | Sedalia |
Primary County: | Graves County |
Principal Office: | 1795 STATE ROUTE 94E, SEDALIA, KY 42079 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Rex Gilbert | President |
Name | Role |
---|---|
Alex Gilbert | Secretary |
Name | Role |
---|---|
Rex Gilbert | Treasurer |
Name | Role |
---|---|
REX GILBERT | Registered Agent |
Name | Role |
---|---|
REX GILBERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COUNTRY METALS | Active | 2028-02-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2023-03-17 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2023-03-17 |
Certificate of Assumed Name | 2023-02-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State