Name: | LINBECK CONSTRUCTION CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Sep 1959 (65 years ago) |
Authority Date: | 28 Sep 1959 (65 years ago) |
Last Annual Report: | 11 Mar 2003 (22 years ago) |
Organization Number: | 0063871 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 22500, HOUSTON, TX 77227</font> |
Place of Formation: | TEXAS |
Name | Role |
---|---|
Chuck Greco | President |
Name | Role |
---|---|
Leo Linbeck, JR | Director |
Chuck Greco | Director |
Leo Linbeck, III | Director |
JOHN PENCE, JR. | Director |
LEO E. LINBECK | Director |
PATTI RUTH LINBECK | Director |
FREDERICK R. TYNG | Director |
Name | Role |
---|---|
William J Riegler | Treasurer |
Name | Role |
---|---|
Dewayne Hahn | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Constance Casey | Secretary |
Name | Role |
---|---|
LEO E. LINBECK | Incorporator |
PATTI RUTH LINBECK | Incorporator |
FREDERICK R. TYNG | Incorporator |
Name | File Date |
---|---|
Historic document | 2009-08-20 |
Revocation Return | 2005-01-05 |
Sixty Day Notice Return | 2004-12-01 |
Annual Report | 2003-05-05 |
Annual Report | 2002-06-17 |
Annual Report | 2001-06-07 |
Annual Report | 2000-04-25 |
Annual Report | 1999-06-01 |
Annual Report | 1998-04-29 |
Sixty Day Notice Return | 1997-09-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State