Search icon

CONTROLLED BLASTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROLLED BLASTING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1997 (28 years ago)
Authority Date: 03 Jun 1997 (28 years ago)
Last Annual Report: 01 Apr 2011 (14 years ago)
Organization Number: 0433849
Principal Office: 1159 FINCH RD., WINDER, GA 30680
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
LAWRENCE E GILMORE President

Secretary

Name Role
FRANCES M JONES Secretary

Director

Name Role
FRANCES M JONES Director
CURTIS R DAUGHDRILL Director
LAWRENCE E GILMORE Director
JOSEPH BARNA Director

Filings

Name File Date
Agent Resignation 2014-08-29
Revocation of Certificate of Authority 2012-09-11
Registered Agent name/address change 2011-04-21
Annual Report 2011-04-01
Principal Office Address Change 2010-03-19

Court Cases

Court Case Summary

Filing Date:
2009-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONTROLLED BLASTING, INC.
Party Role:
Plaintiff
Party Name:
TEAM CONTRACTING, LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CONTROLLED BLASTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State