Name: | ENGLISH PAVING & CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 31 Oct 2002 (22 years ago) |
Organization Date: | 31 Oct 2002 (22 years ago) |
Last Annual Report: | 29 Oct 2003 (21 years ago) |
Managed By: | Members |
Organization Number: | 0547289 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 301 BLUE SKY PARKWAY, PARKWAY, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Samuel W Mims | President |
Name | Role |
---|---|
Margaret M Mims | Secretary |
Name | Role |
---|---|
Robert L Tri | Treasurer |
Name | Role |
---|---|
Tom E Vernizzi | Vice President |
Name | Role |
---|---|
STEPHEN M. RUSCHELL | Incorporator |
Name | Role |
---|---|
JOE G. MIMS | Registered Agent |
Name | Action |
---|---|
ENGLISH PAVING COMPANY | Merger |
WALNUT CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2004-11-09 |
Articles of Organization | 2002-10-31 |
Articles of Merger | 2002-10-31 |
Annual Report | 2002-04-11 |
Annual Report | 2001-07-27 |
Annual Report | 2000-05-16 |
Annual Report | 1999-05-20 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305907529 | 0452110 | 2002-10-16 | 125 E. GREEN ST., VERSAILLES, KY, 40383 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202366738 |
Safety | Yes |
Sources: Kentucky Secretary of State