Search icon

ROADWORKS, INC.

Company Details

Name: ROADWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2003 (22 years ago)
Organization Date: 26 Mar 2003 (22 years ago)
Last Annual Report: 05 Jul 2011 (14 years ago)
Organization Number: 0557011
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 502 MARYLAND COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
D MICHAEL COYLE Registered Agent

President

Name Role
TIMOTHY S CRUTHCHER President

Vice President

Name Role
BOBBY RE BULLOCK Vice President

Secretary

Name Role
BOBBY R BULLOCK Secretary

Director

Name Role
TIMOTHY S CRUTCHER Director
BOBBY R BULLOCK Director

Incorporator

Name Role
D MICHAEL COYLE Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-05
Annual Report 2010-10-19
Annual Report 2009-10-01
Annual Report 2008-07-31

Sources: Kentucky Secretary of State