Name: | RIVER ROAD CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1997 (27 years ago) |
Organization Date: | 29 Dec 1997 (27 years ago) |
Last Annual Report: | 18 Aug 2010 (15 years ago) |
Organization Number: | 0443596 |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | 367 BROOKLYN RD, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LAMONT W. JONES | Incorporator |
Name | Role |
---|---|
STEPHEN E. WEAFER | Registered Agent |
Name | Role |
---|---|
Susan Faw | Sole Officer |
Name | Role |
---|---|
SUSAN FAW | Signature |
Name | Action |
---|---|
RIVER ROAD HOMES, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-08-18 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-10-14 |
Annual Report | 2008-06-24 |
Annual Report | 2007-10-30 |
Annual Report | 2006-10-12 |
Annual Report | 2005-06-28 |
Statement of Change | 2005-06-28 |
Sources: Kentucky Secretary of State