Search icon

G.L. STALEY CONSTRUCTION INC.

Company Details

Name: G.L. STALEY CONSTRUCTION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2002 (23 years ago)
Organization Date: 29 Apr 2002 (23 years ago)
Last Annual Report: 09 Sep 2024 (5 months ago)
Organization Number: 0535866
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41063
City: Morning View
Primary County: Kenton County
Principal Office: 13610 KENTON STATION, MORNINGVIEW, KY 41063
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G L STALEY CONSTRUCTION 401(K) 2015 383648203 2016-02-23 G L STALEY CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-26
Business code 236200
Sponsor’s telephone number 8596402473
Plan sponsor’s address 13610 KENTON STATION RD, MORNING VIEW, KY, 410638795

Signature of

Role Plan administrator
Date 2016-02-23
Name of individual signing LISA STALEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-23
Name of individual signing LISA STALEY
Valid signature Filed with authorized/valid electronic signature
G L STALEY CONSTRUCTION 401(K) 2014 383648203 2015-08-05 G L STALEY CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-26
Business code 236200
Sponsor’s telephone number 8596402473
Plan sponsor’s address 13610 KENTON STATION RD, MORNINGVIEW, KY, 41063

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing LISA STALEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-05
Name of individual signing LISA STALEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GERALD L. STALEY Registered Agent

Director

Name Role
Gerald L. Staley Director

Incorporator

Name Role
GERALD STALEY Incorporator

President

Name Role
Lisa A. Staley President

Vice President

Name Role
Gerald L Staley Vice President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-09-09
Reinstatement 2024-09-09
Reinstatement Approval Letter Revenue 2024-09-04
Reinstatement Approval Letter UI 2024-09-04
Administrative Dissolution 2023-10-04
Annual Report 2022-04-11
Annual Report 2021-02-10
Annual Report 2020-06-03
Annual Report 2019-06-06
Annual Report 2018-06-19

Sources: Kentucky Secretary of State