Name: | 292 CONSTRUCTION COMPANY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1998 (27 years ago) |
Organization Date: | 12 Aug 1998 (27 years ago) |
Last Annual Report: | 02 May 2010 (15 years ago) |
Organization Number: | 0460598 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 113 WEST MADISON STREET, BOX 51, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WHITNEY WILLIAMS | Registered Agent |
Name | Role |
---|---|
ireland l WILLIAMS | President |
Name | Role |
---|---|
IRELAND WILLIAMS | Incorporator |
Name | Role |
---|---|
Whitney Williams | Director |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report | 2010-05-02 |
Annual Report | 2009-06-25 |
Principal Office Address Change | 2008-10-09 |
Registered Agent name/address change | 2008-10-09 |
Annual Report Amendment | 2008-10-09 |
Annual Report Amendment | 2008-08-29 |
Registered Agent name/address change | 2008-06-30 |
Sources: Kentucky Secretary of State