Search icon

CHILDRESS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILDRESS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 2005 (20 years ago)
Organization Date: 03 Mar 2005 (20 years ago)
Last Annual Report: 17 Aug 2007 (18 years ago)
Organization Number: 0607485
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 503 SOUTH DIXIE HIGHWAY, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BENJAMIN J. CHILDRESS Registered Agent

President

Name Role
Benjamine J Childress President

Vice President

Name Role
Benjamine J Childress Vice President

Secretary

Name Role
Christopher D Childress Secretary

Incorporator

Name Role
BENJAMIN J. CHILDRESS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Annual Report 2007-08-17
Annual Report 2006-02-02

Mines

Mine Information

Mine Name:
Meathouse Energy
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Sidney Coal Company
Party Role:
Operator
Start Date:
2002-07-22
Party Name:
Dags Branch Coal Company Inc
Party Role:
Operator
Start Date:
1992-10-19
End Date:
1995-03-22
Party Name:
Addington Inc
Party Role:
Operator
Start Date:
1997-02-15
End Date:
2002-07-21
Party Name:
Try-Lex Of Kentucky Inc
Party Role:
Operator
Start Date:
1995-03-23
End Date:
1997-02-14
Party Name:
Childress Construction
Party Role:
Operator
Start Date:
1992-08-01
End Date:
1992-10-18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State