Search icon

CORDER BUILDERS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROBERT CORDER President

Secretary

Name Role
REBEKAH CORDER Secretary

Vice President

Name Role
LISA FRYER Vice President

Filings

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