Search icon

CUTLER REPAVING, INC.

Company Details

Entity Name: CUTLER REPAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Dec 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 1974 (51 years ago)
Document Number: 831528
FEI/EIN Number 36-2580340
Address: 921 E. 27TH. ST., LAWRENCE, KS 66046-4917
Mail Address: 921 E. 27TH. ST., LAWRENCE, KS 66046-4917
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
Nelson, Jennifer J Secretary 921 E. 27TH. ST., LAWRENCE, KS 66046-4917

Treasurer

Name Role Address
Nelson, Jennifer J Treasurer 921 E. 27TH. ST., LAWRENCE, KS 66046-4917

Director

Name Role Address
RATHBUN, JOHN R. Director 921 E. 27TH. ST., LAWRENCE, KS 66046-4917
VESKERNA, CHARLES R. Director 921 E. 27th St., Lawrence, KS 66046-4917

Vice President

Name Role Address
MILES, JOHN Vice President 921 E 27TH ST., LAWRENCE, KS 66046-4917
RATHBUN, JOHN R. Vice President 921 E. 27TH. ST., LAWRENCE, KS 66046-4917

President

Name Role Address
VESKERNA, CHARLES R. President 921 E. 27th St., Lawrence, KS 66046-4917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 921 E. 27TH. ST., LAWRENCE, KS 66046-4917 No data
CHANGE OF MAILING ADDRESS 2013-03-21 921 E. 27TH. ST., LAWRENCE, KS 66046-4917 No data
REGISTERED AGENT NAME CHANGED 1992-03-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1974-04-10 CUTLER REPAVING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State