Name: | PAUL DAVIS RESTORATION & REMODELING OF ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2006 (19 years ago) |
Organization Date: | 01 Aug 2006 (19 years ago) |
Last Annual Report: | 24 Jan 2025 (4 months ago) |
Organization Number: | 0643990 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2689 BARDSTOWN RD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BARRY GOODIN | Registered Agent |
Name | Role |
---|---|
BARRY GOODIN | President |
Name | Role |
---|---|
Christopher Jansen | Vice President |
Name | Role |
---|---|
DEBBIE GOODIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PAUL DAVIS RESTORATION OF CLARKSVILLE, TN - HOPKINSVILLE, KY | Inactive | 2021-08-09 |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-01-26 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Sources: Kentucky Secretary of State