Search icon

PORTER CONSTRUCTION, INC.

Company Details

Name: PORTER CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jan 2009 (16 years ago)
Authority Date: 15 Jan 2009 (16 years ago)
Last Annual Report: 11 Apr 2010 (15 years ago)
Organization Number: 0721439
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 151 N. EAGLECREEK DR., SUITE 102, LEXINGTON, KY 40509
Place of Formation: KANSAS

Secretary

Name Role
Geoffrey R Porter Secretary

Treasurer

Name Role
Diana L Porter Treasurer

Vice President

Name Role
Geoffrey R Porter Vice President

President

Name Role
Diana L. Porter President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PORTER CONTRACTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
PORTER CONSTRUCTION, INC. Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Amendment 2010-09-30
Annual Report 2010-04-11
Application for Certificate of Authority(Corp) 2009-01-15

Sources: Kentucky Secretary of State