Search icon

RECLAMATION CONSTRUCTION COMPANY, INC.

Company Details

Name: RECLAMATION CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jan 2000 (25 years ago)
Organization Date: 24 Jan 2000 (25 years ago)
Last Annual Report: 04 Mar 2016 (9 years ago)
Organization Number: 0487520
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 407 COUNTRY LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM S PATTERSON Director

Secretary

Name Role
WILLIAM S PATTERSON Secretary

CFO

Name Role
WILLIAM S PATTERSON CFO

Incorporator

Name Role
WILLIAM S. PATTERSON Incorporator

President

Name Role
WILLIAM S PATTERSON President

Treasurer

Name Role
WILLIAM S PATTERSON Treasurer

Registered Agent

Name Role
WILLIAM S. PATTERSON Registered Agent

Signature

Name Role
William S Patterson Signature

Vice President

Name Role
WILLIAM S PATTERSON Vice President

Former Company Names

Name Action
NEWBRIDGE SERVICES, INC. Old Name
R.S.H. CONSTRUCTION, INC. Old Name
R. S.H. CONSULTING AND CONSTRUCTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-04
Annual Report 2015-04-03
Annual Report 2014-03-19
Annual Report 2013-06-27
Principal Office Address Change 2013-06-26
Registered Agent name/address change 2013-06-26
Amendment 2013-03-29
Annual Report 2012-05-17
Annual Report 2011-06-29

Sources: Kentucky Secretary of State