![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
ABEL CONSTRUCTION COMPANY, INC. OF KENTUCKY
Filing Information
P22601
61-0674234
01/18/1989
KY
INACTIVE
WITHDRAWAL
10/04/1996
NONE
Principal Address
Changed: 03/09/1992
4600 ROBARDS LANE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Changed: 03/09/1992
Mailing Address
Changed: 03/09/1992
4600 ROBARDS LANE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Changed: 03/09/1992
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title VP
HAYS, JOHN H
Title P
ABEL, WILLIAM S.
Title VP
ABEL, JR WS
Title VP
HAYS, JOHN H
4600 ROBARDS
LOUISVILLE, KY
LOUISVILLE, KY
Title P
ABEL, WILLIAM S.
4600 ROBARDS
LOUISVILLE, KY
LOUISVILLE, KY
Title VP
ABEL, JR WS
4600 ROBARDS
LOUISVILLE, KY
LOUISVILLE, KY
Annual Reports
Report Year | Filed Date |
1995 | 03/07/1995 |
1996 | 02/06/1996 |
Document Images
02/06/1996 -- ANNUAL REPORT | View image in PDF format |
03/07/1995 -- ANNUAL REPORT | View image in PDF format |