Search icon

F. MCCONNELL & SONS, INC.

Company Details

Name: F. MCCONNELL & SONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 2010 (15 years ago)
Authority Date: 20 Apr 2010 (15 years ago)
Last Annual Report: 26 Feb 2016 (9 years ago)
Organization Number: 0761309
Principal Office: 11102 LINCOLN HIGHWAY EAST, P.O. BOX 417, NEW HAVEN, IN 46774-0417
Place of Formation: INDIANA

Treasurer

Name Role
Robert Binns Treasurer

Vice President

Name Role
Mike Alexander Vice President

Director

Name Role
Jerry Henry Director
Timothy Miller Director
Martha A Doan Director
David A Fee Director
Thomas B Walsh Director

President

Name Role
Martha A Doan President

Secretary

Name Role
Marilyn S Hall Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-02-26
Annual Report 2015-04-01
Annual Report 2014-02-06
Annual Report 2013-01-14
Annual Report Amendment 2012-10-31
Annual Report 2012-03-02
Annual Report 2011-03-23
Application for Certificate of Authority(Corp) 2010-04-20

Sources: Kentucky Secretary of State