Name: | RAGLAND QUARRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1997 (27 years ago) |
Organization Date: | 16 Oct 1997 (27 years ago) |
Last Annual Report: | 06 Aug 2008 (17 years ago) |
Organization Number: | 0440060 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 1792 OWENSBORO RD, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RODNEY ENGLAND | Registered Agent |
Name | Role |
---|---|
James D Scott | President |
Name | Role |
---|---|
RAY MARTIN RAGLAND | Incorporator |
Name | Action |
---|---|
RAGLAND QUARRY, INC. | Merger |
SCOTTY'S CONSTRUCTION, INC. | Merger |
SCOTTY'S PAVING, INC. | Merger |
SCOTTY'S CONTRACTING ACQUISITION LLC | Old Name |
SCOTTY'S PAVING CO., INC. | Old Name |
SCOTTY'S CONTRACTING AND STONE COMPANY | Merger |
SCOTTY'S CONTRACTING, INC. | Old Name |
SCOTTY'S STONE COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2008-08-06 |
Registered Agent name/address change | 2008-03-18 |
Annual Report | 2007-01-31 |
Annual Report | 2006-02-21 |
Annual Report | 2005-04-13 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-24 |
Annual Report | 2000-04-24 |
Annual Report | 1999-06-02 |
Sources: Kentucky Secretary of State