Name: | L&B CONSTRUCTION, INC. OF KY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1977 (48 years ago) |
Last Annual Report: | 05 Mar 2020 (5 years ago) |
Organization Number: | 0077935 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 1619 DISTRIBUTION DRIVE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DIANNE L. BROSSART | Director |
LAWRENCE W. BROSSART | Director |
Name | Role |
---|---|
DOUGLAS M. STEPHENS | Incorporator |
Name | Role |
---|---|
Dianne Louise Brossart | Secretary |
Name | Role |
---|---|
Larry William Brossart | President |
Name | Role |
---|---|
LARRY BROSSART | Registered Agent |
Name | Action |
---|---|
L & B CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-01-27 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-29 |
Annual Report | 2015-05-27 |
Annual Report | 2014-04-01 |
Annual Report | 2013-06-26 |
Annual Report | 2012-05-07 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Strip | Surface | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | L & B Construction Inc |
Role | Operator |
Start Date | 1975-10-01 |
Name | Randal Lawson |
Role | Current Controller |
Start Date | 1975-10-01 |
Name | L & B Construction Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State