Search icon

BIZZACK, INC.

Company Details

Name: BIZZACK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1958 (67 years ago)
Organization Date: 08 Jul 1958 (67 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0114529
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
JAMES RODNEY MARTIN Treasurer

Director

Name Role
Steve Lawson Director

Incorporator

Name Role
JOHN BIZZACK Incorporator
LEWIS BIZZACK Incorporator
LAWRENCE BIZZACK Incorporator

Registered Agent

Name Role
RODNEY MARTIN Registered Agent

Former Company Names

Name Action
BIZZACK I, INC. Old Name
BIZZACK, INC. Old Name
ADDINGTON CONTRACTING, INC. Merger
BIZZACK BROTHERS CONSTRUCTION CORPORATION Old Name
BIZZACK CONSTRUCTION, INC. Merger
BIZZACK BROS. EQUIPMENT, INC. Merger

Assumed Names

Name Status Expiration Date
BIZZACK CONSTRUCTION, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-03-29
Annual Report 2022-04-29
Annual Report 2021-02-06
Annual Report 2020-05-15
Annual Report 2019-01-02
Annual Report 2018-02-05
Annual Report 2017-02-06
Annual Report 2016-03-15

Sources: Kentucky Secretary of State