H2O CONSTRUCTION CO., INC.

Name: | H2O CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2001 (24 years ago) |
Organization Date: | 17 Sep 2001 (24 years ago) |
Last Annual Report: | 03 Jan 2025 (7 months ago) |
Organization Number: | 0522588 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 7241 North Mayo Trail, Pikeville, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANDREW KELLY | Registered Agent |
Name | Role |
---|---|
HAROLD TODD BREAHM | President |
Name | Role |
---|---|
JUDY ROLLINS | Secretary |
Name | Role |
---|---|
JUDY ROLLINS | Treasurer |
Name | Role |
---|---|
HAROLD TODD BREAHM | Director |
DICK JARVIS | Director |
ANDREW KELLY | Director |
JUDY ROLLINS | Director |
DAVID BAIRD | Director |
DON PAUL CORBIN | Director |
Name | Role |
---|---|
ANDREW KELLY | Vice President |
Name | Role |
---|---|
STEVEN LOCKHART | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-03 |
Annual Report | 2025-01-03 |
Annual Report | 2024-03-12 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2023-03-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State