Search icon

BORDERS CONTRACTING, INC.

Company Details

Name: BORDERS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 2001 (24 years ago)
Organization Date: 09 Mar 2001 (24 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0512051
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P.O. BOX 306, LOUISA, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
LARRY E. BORDERS Incorporator

Registered Agent

Name Role
LARRY E. BORDERS Registered Agent

Director

Name Role
Debra K. Pack Director
Peggy S. McKenzie Director
Larry E. Borders Director
Louetta J. Borders Director

Secretary

Name Role
Donald W. Saul Secretary

President

Name Role
Larry E. Borders President

Treasurer

Name Role
Louetta J. Borders Treasurer

Vice President

Name Role
Louetta J. Borders Vice President

Signature

Name Role
LARRY E BORDERS Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report 2010-06-29
Annual Report 2009-06-25
Annual Report 2008-04-04
Annual Report 2007-02-08
Annual Report 2006-02-28
Annual Report 2005-03-18
Annual Report 2004-09-30
Annual Report 2003-07-23

Sources: Kentucky Secretary of State