Search icon

K.L. PRESNELL CONSTRUCTION, INC.

Company Details

Entity Name: K.L. PRESNELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F04000002497
FEI/EIN Number 351971141
Address: 300 S. MADISON AVE. SUITE 401, GREENWOOD, IN, 46142
Mail Address: 300 S. MADISON AVE. SUTIE 401, GREENWOOD, IN, 46142
Place of Formation: INDIANA

Agent

Name Role Address
GROOM PAUL W Agent 206 E. FOURTH STREET, PORT ST. JOE, FL, 32456

Chairman

Name Role Address
PRESNELL KEVIN L Chairman 1950 S. MORGANTOWN ROAD, MORGANTOWN, IN, 46160

President

Name Role Address
PRESNELL KEVIN L President 1950 S. MORGANTOWN ROAD, MORGANTOWN, IN, 46160

Treasurer

Name Role Address
PRESNELL KEVIN L Treasurer 1950 S. MORGANTOWN ROAD, MORGANTOWN, IN, 46160

Vice Chairman

Name Role Address
CURRY ROGER S Vice Chairman 300 S. MADISON AVE SUITE 401, GREENWOOD, IN, 46142

Vice President

Name Role Address
CURRY ROGER S Vice President 300 S. MADISON AVE SUITE 401, GREENWOOD, IN, 46142

Secretary

Name Role Address
CURRY ROGER S Secretary 300 S. MADISON AVE SUITE 401, GREENWOOD, IN, 46142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 300 S. MADISON AVE. SUITE 401, GREENWOOD, IN 46142 No data
CHANGE OF MAILING ADDRESS 2004-10-11 300 S. MADISON AVE. SUITE 401, GREENWOOD, IN 46142 No data

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-18
Foreign Profit 2004-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State