Name: | CORDER BUILDERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 2007 (17 years ago) |
Authority Date: | 18 Oct 2007 (17 years ago) |
Last Annual Report: | 05 May 2014 (11 years ago) |
Organization Number: | 0676154 |
ZIP code: | 41183 |
City: | Worthington |
Primary County: | Greenup County |
Principal Office: | 800 SCOTT STREET, WORTHINGTON, KY 41183 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT CORDER | President |
Name | Role |
---|---|
REBEKAH CORDER | Secretary |
Name | Role |
---|---|
LISA FRYER | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-05-05 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-16 |
Principal Office Address Change | 2011-04-12 |
Registered Agent name/address change | 2011-02-17 |
Annual Report | 2010-09-22 |
Annual Report | 2009-04-17 |
Annual Report | 2008-09-12 |
Sources: Kentucky Secretary of State