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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Allan Caddell | Chairman |
Name | Role |
---|---|
Burnis Edgar Stewart | CEO |
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 |
Name | Role |
---|---|
Michael Angelo Ranieri | Secretary |
Name | Role |
---|---|
Richard Joseph Newell | CFO |
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