Name: | Restoration Builders Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 2019 (6 years ago) |
Organization Date: | 22 Jan 2019 (6 years ago) |
Authority Date: | 18 Oct 2019 (6 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Organization Number: | 1075009 |
Principal Office: | 11333 North Scottsdale Road Suite 280, Scottsdale, AZ 85254 |
Place of Formation: | WYOMING |
Name | Role |
---|---|
John Restoration Builders, Inc. | Director |
Rick Restoration Builders, Inc. | Director |
Robby Restoration Builders, Inc. | Director |
Yolanda Restoration Builders, Inc. | Director |
Name | Role |
---|---|
Heidi Abdul | Authorized Rep |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Lorenz | Officer |
Name | Role |
---|---|
John Restoration Builders, Inc. | CEO |
Name | Role |
---|---|
Dan Restoration Builders, Inc. | CFO |
Name | Role |
---|---|
Mike Restoration Builders, Inc. | COO |
Name | Status | Expiration Date |
---|---|---|
RESTORATION BUILDERS OF KENTUCKY | Active | 2026-10-14 |
ELBERT CONSTRUCTION | Active | 2026-02-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Principal Office Address Change | 2023-03-21 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-03-08 |
Certificate of Assumed Name | 2021-10-14 |
Certificate of Assumed Name | 2021-02-15 |
Annual Report | 2021-02-12 |
Amendment | 2020-08-26 |
Annual Report | 2020-03-27 |
Sources: Kentucky Secretary of State