Name: | TRACO CONSTRUCTION COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1978 (47 years ago) |
Organization Date: | 24 Apr 1978 (47 years ago) |
Last Annual Report: | 31 May 2005 (20 years ago) |
Organization Number: | 0114808 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1382 PRIDEMORE CT., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
William C Furlong | Treasurer |
Name | Role |
---|---|
William R Lane Jr | President |
Name | Role |
---|---|
GERALD T. COLEMAN | Director |
Name | Role |
---|---|
GERALD T. COLEMAN | Incorporator |
Name | Role |
---|---|
WILLIAM C. FURLONG, LLC | Registered Agent |
Name | Role |
---|---|
William C Furlong | Secretary |
Name | Action |
---|---|
TRACO CONSTRUCTION CO., INC. | Old Name |
LANE-HARGETT CONST. CO., INC. | Merger |
GERALD T. COLEMAN, INC. | Old Name |
LANE CONSTRUCTION CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-12-21 |
Annual Report | 2005-05-31 |
Annual Report | 2004-07-08 |
Annual Report | 2003-10-13 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-25 |
Annual Report | 2000-06-21 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104338181 | 0452110 | 1989-09-21 | 411 KENIWORTH CT., LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1989-10-06 |
Abatement Due Date | 1989-10-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State