CONGLETON-HACKER COMPANY

Name: | CONGLETON-HACKER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1961 (64 years ago) |
Organization Date: | 25 Sep 1961 (64 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0055472 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 872 FLOYD DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
James L Hacker, Jr. | President |
Name | Role |
---|---|
KEVIN M. DOYLE | Registered Agent |
Name | Role |
---|---|
Kevin M Doyle | Secretary |
Name | Role |
---|---|
Kevin M Doyle | Treasurer |
Name | Role |
---|---|
William D Hacker | Vice President |
Anthony L Wickline | Vice President |
David P Boien | Vice President |
Seth A Burnett | Vice President |
Michael D Rudmann | Vice President |
Paul W Mattingly | Vice President |
Name | Role |
---|---|
Anthony L Wickline | Director |
David P Boien | Director |
James L Hacker, Jr. | Director |
Kevin M Doyle | Director |
William D Hacker | Director |
Seth A Burnett | Director |
Paul W Mattingly | Director |
Michael D Rudmann | Director |
Name | Role |
---|---|
WM. R. LEWIS | Incorporator |
GAREY L. WHITE | Incorporator |
Name | Action |
---|---|
WHITE & CONGLETON COMPANY | Old Name |
LANE, WHITE & CONGLETON COMPAMY | Old Name |
LANE-WHITE CONSTRUCTION COMPANY | Old Name |
PAUL MATTINGLY/CONGLETON-HACKER CONSTRUCTORS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
WHITE & CONGLETON, GENERAL CONTRACTORS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-15 |
Articles of Merger | 2020-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State