Name: | KOLLER CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2001 (24 years ago) |
Organization Date: | 14 Feb 2001 (24 years ago) |
Last Annual Report: | 25 Jul 2012 (13 years ago) |
Organization Number: | 0510628 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1805 RICHMOND ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
W. KEITH RANSDELL | Incorporator |
Name | Role |
---|---|
W. KEITH RANSDELL, PLLC | Registered Agent |
Name | Role |
---|---|
Dewayne J Koller | Treasurer |
Name | Role |
---|---|
Dewayne J Koller | Secretary |
Name | Role |
---|---|
Dewayne J Koller | Director |
Name | Role |
---|---|
Dewayne J Koller | President |
Name | Role |
---|---|
DEWAYNE J KOLLER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-25 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-11 |
Annual Report | 2007-06-14 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-23 |
Annual Report | 2003-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305060311 | 0452110 | 2002-03-07 | 3285 BLAZER PKWY, LEXINGTON, KY, 40509 | |||||||||||
|
Sources: Kentucky Secretary of State