Name: | NITRO CONSTRUCTION SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2009 (15 years ago) |
Authority Date: | 07 Dec 2009 (15 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0749187 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Large (100+) |
Principal Office: | 4300 FIRST AVE., NITRO, WV 25143 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
Douglas Reynolds | Treasurer |
Name | Role |
---|---|
Gabriel Holstein | Vice President |
John Painter | Vice President |
Randal Barnett | Vice President |
Stewart Beebe | Vice President |
Jennifer Kelly | Vice President |
Name | Role |
---|---|
Marshall Reynolds | Director |
Douglas Reynolds | Director |
Lowell Lane Ferguson | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Lowell Lane Ferguson | President |
Name | Role |
---|---|
Charles P Crimmel | Secretary |
Name | Action |
---|---|
NITRO ELECTRIC COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-04-18 |
Annual Report | 2022-06-03 |
Annual Report | 2021-02-24 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-22 |
Annual Report | 2018-03-15 |
Amendment | 2018-02-07 |
Annual Report | 2017-03-21 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State