MORSEY CONSTRUCTORS, LLC
Headquarter
Name: | MORSEY CONSTRUCTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2006 (19 years ago) |
Organization Date: | 01 Oct 2006 (19 years ago) |
Last Annual Report: | 16 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0648055 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | 777 DR. SMITH LANE, P. O. BOX 558, CALVERT CITY, KY 42029-0558 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gretta Rose | Secretary |
Name | Role |
---|---|
Mike Donohoo | President |
Name | Role |
---|---|
Jason Siener | Vice President |
Name | Role |
---|---|
Billy Harper | Treasurer |
Name | Role |
---|---|
Margaret Shuemaker | Director |
Billy Harper | Director |
Mike Donohoo | Director |
J. W. HARPER | Director |
REVA HARPER | Director |
EDWIN A. CHURCH | Director |
Name | Role |
---|---|
ROBT. C. MORROW | Incorporator |
RUSSELL L. HULSEY | Incorporator |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Action |
---|---|
MORSEY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-02-16 |
Principal Office Address Change | 2023-05-19 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-13 |
Annual Report | 2021-04-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State