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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
GERALD L. STALEY | Registered Agent |
Name | Role |
---|---|
Gerald L. Staley | Director |
Name | Role |
---|---|
GERALD STALEY | Incorporator |
Name | Role |
---|---|
Lisa A. Staley | President |
Name | Role |
---|---|
Gerald L Staley | Vice President |
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