Search icon

PIONEER GENERAL CONTRACTING & REMODELING, INC.

Company Details

Name: PIONEER GENERAL CONTRACTING & REMODELING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1998 (27 years ago)
Organization Date: 02 Jun 1998 (27 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Organization Number: 0457327
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: P.O. BOX 153, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael K. Fowler President

Incorporator

Name Role
MICHAEL K. FOWLER Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Secretary

Name Role
Tonya Fowler Secretary

Filings

Name File Date
Dissolution 2012-11-27
Annual Report 2012-06-27
Annual Report 2011-07-18
Annual Report 2010-06-23
Annual Report 2009-09-08
Annual Report 2008-07-18
Annual Report 2007-03-30
Annual Report 2006-10-06
Annual Report 2005-06-24
Annual Report 2003-05-02

Sources: Kentucky Secretary of State