Name: | CECIL CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2002 (23 years ago) |
Organization Date: | 09 Jul 2002 (23 years ago) |
Last Annual Report: | 01 May 2006 (19 years ago) |
Organization Number: | 0540305 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 2616 CLARKTOWN ROAD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TONY CECIL | Registered Agent |
Name | Role |
---|---|
Tony Cecil | President |
Name | Role |
---|---|
TONY CECIL | Signature |
Name | Role |
---|---|
TONY CECIL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-01 |
Principal Office Address Change | 2005-11-04 |
Annual Report | 2005-04-04 |
Annual Report | 2003-12-03 |
Articles of Incorporation | 2002-07-09 |
Sources: Kentucky Secretary of State