Search icon

L&B CONSTRUCTION, INC. OF KY

Company Details

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

Director

Name Role
DIANNE L. BROSSART Director
LAWRENCE W. BROSSART Director

Incorporator

Name Role
DOUGLAS M. STEPHENS Incorporator

Secretary

Name Role
Dianne Louise Brossart Secretary

President

Name Role
Larry William Brossart President

Registered Agent

Name Role
LARRY BROSSART Registered Agent

Former Company Names

Name Action
L & B CONSTRUCTION, INC. Old Name

Filings

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

Mines

Mine Name Type Status Primary Sic
No 1 Strip Surface Abandoned and Sealed Coal (Bituminous)

Parties

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