Name: | WEST KENTUCKY BUILDING AND CONSTRUCTION TRADES BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1999 (26 years ago) |
Organization Date: | 05 Mar 1999 (26 years ago) |
Last Annual Report: | 14 Mar 2025 (6 days ago) |
Organization Number: | 0470477 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1930 N 13TH ST, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP ORR | Registered Agent |
Name | Role |
---|---|
MIKE VAUGHN | Director |
MIKE VINCENT | Director |
CARL RAY DODGE | Director |
DEREK SANDERSON | Director |
TERRY BLADES | Director |
BOBBY HAMMONDS | Director |
Name | Role |
---|---|
PHILIP ORR | President |
Name | Role |
---|---|
PATTY GRIMM | Secretary |
Name | Role |
---|---|
PHILIP ORR | Treasurer |
Name | Role |
---|---|
DERRICK SANDERSON | Vice President |
Name | Role |
---|---|
LARRY SANDERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Annual Report | 2023-06-08 |
Annual Report | 2022-05-24 |
Annual Report | 2021-03-05 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-07 |
Registered Agent name/address change | 2017-04-26 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-26 |
Sources: Kentucky Secretary of State