Search icon

CADDELL CONSTRUCTION CO., INC.

Branch

Company Details

Name: CADDELL CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2008 (17 years ago)
Authority Date: 01 Feb 2008 (17 years ago)
Last Annual Report: 17 May 2018 (7 years ago)
Branch of: CADDELL CONSTRUCTION CO., INC., ALABAMA (Company Number 000-090-627)
Organization Number: 0684579
Principal Office: 2700 LAGOON PARK DRIVE, MONTGOMERY, AL 36109-1110
Place of Formation: ALABAMA

Director

Name Role
Michael A Caddell Director
Christopher P Caddell Director
John Allan Caddell Director
Jeffery P Caddell Director
Burnis Edgar Stewart, Jr. Director
Cathy L Caddell Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
John Allan Caddell Chairman

CEO

Name Role
Burnis Edgar Stewart CEO

Vice President

Name Role
Walter Earl Jones Vice President
John McLemore Caddell Vice President
Rodney G Ceasar Vice President
Robert W Nanney Vice President
Richard W Clark Vice President

Secretary

Name Role
Michael Angelo Ranieri Secretary

CFO

Name Role
Richard Joseph Newell CFO

Filings

Name File Date
App. for Certificate of Withdrawal 2018-08-28
Annual Report 2018-05-17
Annual Report 2017-05-17
Annual Report 2016-06-09
Annual Report 2015-05-19
Annual Report 2014-05-30
Annual Report 2013-05-15
Annual Report 2012-05-10
Annual Report 2011-04-12
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State