Name: | GENERAL CONSTRUCTION COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1946 (79 years ago) |
Organization Date: | 15 Mar 1946 (79 years ago) |
Last Annual Report: | 20 Aug 2024 (8 months ago) |
Organization Number: | 0019511 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7002 LINTON CT, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
LLOYD B. GEORGE | Incorporator |
JOESPH V. HARTLAGE | Incorporator |
WM. C. LATTIS | Incorporator |
SHELBY STONE | Incorporator |
Name | Role |
---|---|
TERRY R. GEORGE | Registered Agent |
Name | Role |
---|---|
Karen K George | President |
Name | Role |
---|---|
Terry R George | Vice President |
Name | Role |
---|---|
Karen K George | Director |
Name | Status | Expiration Date |
---|---|---|
GENERAL SIGN & GRAPHICS | Inactive | 2021-02-28 |
GENERAL ALARM AND SECURITY | Inactive | 2018-04-21 |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-18 |
Annual Report | 2021-03-02 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-12 |
Annual Report | 2016-06-30 |
Name Renewal | 2015-12-15 |
Sources: Kentucky Secretary of State