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 |
Name | Role |
---|---|
Robert Binns | Treasurer |
Name | Role |
---|---|
Mike Alexander | Vice President |
Name | Role |
---|---|
Jerry Henry | Director |
Timothy Miller | Director |
Martha A Doan | Director |
David A Fee | Director |
Thomas B Walsh | Director |
Name | Role |
---|---|
Martha A Doan | President |
Name | Role |
---|---|
Marilyn S Hall | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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