Name: | CONTINENTAL CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2010 (15 years ago) |
Authority Date: | 16 Jun 2010 (15 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0765261 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 410 SEVERN AVE, STE 405, ANNAPOLIS, MD 21403 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Peter Welch | President |
Name | Role |
---|---|
Robyn Sippel | Secretary |
Name | Role |
---|---|
Peter Welch | Treasurer |
Name | Role |
---|---|
Peter Welch | Director |
Charles Moore | Director |
Robyn Sippel | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-02 |
Annual Report | 2021-05-05 |
Principal Office Address Change | 2020-05-12 |
Annual Report | 2020-05-12 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State