Name: | ZACHRY INDUSTRIAL, INC. (SAN ANTONIO) |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 2002 (23 years ago) |
Authority Date: | 19 Aug 2002 (23 years ago) |
Last Annual Report: | 11 Apr 2011 (14 years ago) |
Organization Number: | 0542866 |
Principal Office: | 527 LOGWOOD, SAN ANTONIO, TX 78221 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
COLLEEN M GOFF | Secretary |
Name | Role |
---|---|
GLENN D KLOOS | Treasurer |
Name | Role |
---|---|
JOHN B ZACHRY | President |
Name | Role |
---|---|
STEVEN K BRAYER | Director |
JOE J LOZANO | Director |
COLLEEN M GOFF | Director |
D KIRK MCDONALD | Director |
JOHN B. ZACHRY | Director |
Name | Role |
---|---|
JOE J. LOZANO | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ZACHRY CONSTRUCTION CORPORATION (SAN ANTONIO) | Old Name |
Name | Status | Expiration Date |
---|---|---|
ZCC(SA) | Inactive | 2012-11-27 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-04-11 |
Annual Report | 2010-05-11 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-05-20 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-24 |
Amendment | 2008-01-02 |
Name Renewal | 2007-07-10 |
Annual Report | 2007-05-03 |
Sources: Kentucky Secretary of State