Name: | COLLETT CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2010 (15 years ago) |
Organization Date: | 31 Mar 2010 (15 years ago) |
Last Annual Report: | 22 May 2023 (2 years ago) |
Organization Number: | 0760055 |
ZIP code: | 40803 |
City: | Asher |
Primary County: | Leslie County |
Principal Office: | 35 CINNAMON LANE, P.O. BOX 200, ASHER, KY 40803 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
EDITH S. COLLETT | Director |
EDMOND COLLETT | Director |
Name | Role |
---|---|
EDITH S. COLLETT | Secretary |
Name | Role |
---|---|
JAMES E HACKWORTH | Vice President |
Name | Role |
---|---|
MARY E HACKWORTH | Treasurer |
Name | Role |
---|---|
EDMOND COLLETT | Incorporator |
EDITH S. COLLETT | Incorporator |
Name | Role |
---|---|
EDMOND COLLETT | Registered Agent |
Name | Role |
---|---|
EDMOND COLLETT | President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-14 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-21 |
Annual Report | 2015-06-10 |
Sources: Kentucky Secretary of State