Name: | TUG HILL CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1999 (26 years ago) |
Authority Date: | 12 Apr 1999 (26 years ago) |
Last Annual Report: | 02 Jul 2010 (15 years ago) |
Branch of: | TUG HILL CONSTRUCTION, INC., NEW YORK (Company Number 696595) |
Organization Number: | 0472483 |
Principal Office: | 870 ARSENAL STREET, WATERTOWN, NY 13601 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JEFFREY D KELLOGG | Treasurer |
Name | Role |
---|---|
JEFFREY D KELLOGG | Secretary |
Name | Role |
---|---|
Kathryn K Mangan | Assistant Secretary |
Name | Role |
---|---|
Jeffrey D Kellogg | President |
Name | Role |
---|---|
Jeffery D. Kellogg | Signature |
Elizabeth A. Dawson, Assistant Vice President | Signature |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-07-02 |
Annual Report | 2010-07-02 |
Registered Agent name/address change | 2010-04-20 |
Registered Agent name/address change | 2010-03-19 |
Annual Report | 2009-05-19 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-18 |
Annual Report | 2007-02-26 |
Sources: Kentucky Secretary of State