Search icon

THREE RIVERS CONTRACTING, LLC

Company Details

Name: THREE RIVERS CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2004 (21 years ago)
Organization Date: 05 Apr 2004 (21 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0583026
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 9658 ST RT 80 WEST, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E CARTER Registered Agent

Member

Name Role
WILLIAM D CLAPP Member
ROBERT E CARTER Member
Wayne Toon Member

Organizer

Name Role
ERNIE L WILSON Organizer
ROB CARTER Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-10
Annual Report 2009-05-20
Registered Agent name/address change 2008-07-17
Annual Report 2008-06-24
Annual Report 2007-03-27
Annual Report 2006-01-27
Annual Report 2005-01-18

Sources: Kentucky Secretary of State