Search icon

Restoration Builders Inc.

Company Details

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

Director

Name Role
John Restoration Builders, Inc. Director
Rick Restoration Builders, Inc. Director
Robby Restoration Builders, Inc. Director
Yolanda Restoration Builders, Inc. Director

Authorized Rep

Name Role
Heidi Abdul Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Officer

Name Role
John Lorenz Officer

CEO

Name Role
John Restoration Builders, Inc. CEO

CFO

Name Role
Dan Restoration Builders, Inc. CFO

COO

Name Role
Mike Restoration Builders, Inc. COO

Assumed Names

Name Status Expiration Date
RESTORATION BUILDERS OF KENTUCKY Active 2026-10-14
ELBERT CONSTRUCTION Active 2026-02-15

Filings

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