Search icon

KERRICOOK CONSTRUCTION, INC.

Company Details

Entity Name: KERRICOOK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Mar 2008 (17 years ago)
Document Number: F08000001112
FEI/EIN Number 342020916
Address: 355 S. CENTER ST., LAGRANGE, OH, 44050
Mail Address: 355 S. CENTER ST., LAGRANGE, OH, 44050
Place of Formation: OHIO

Agent

Name Role Address
COPORATION SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Chairman

Name Role Address
SMITH NORANNE C Chairman 20355 VERMONT ST., LITCHFIELD, OH, 44253

President

Name Role Address
SMITH NORANNE C President 20355 VERMONT ST., LITCHFIELD, OH, 44253

Secretary

Name Role Address
SMITH NORANNE C Secretary 20355 VERMONT ST., LITCHFIELD, OH, 44253

Treasurer

Name Role Address
SMITH NORANNE C Treasurer 20355 VERMONT ST., LITCHFIELD, OH, 44253

Director

Name Role Address
SMITH GEORGE M Director 7460 WOLFF RD., MEDINA, OH, 44256

Vice President

Name Role Address
SMITH NORANNE C Vice President 20355 VERMONT ST., LITCHFIELD, OH, 44253

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 355 S. CENTER ST., LAGRANGE, OH 44050 No data
CHANGE OF MAILING ADDRESS 2022-10-05 355 S. CENTER ST., LAGRANGE, OH 44050 No data
REGISTERED AGENT NAME CHANGED 2022-10-05 COPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-09
Reg. Agent Change 2022-10-05
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State