Name: | LENDLEASE (US) CONSTRUCTION INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1980 (45 years ago) |
Authority Date: | 25 Aug 1980 (45 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Branch of: | LENDLEASE (US) CONSTRUCTION INC., FLORIDA (Company Number 100745) |
Organization Number: | 0149222 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Erica Young | Officer |
Kinjal Patel | Officer |
Danny Godfrey | Officer |
Toby Matthews | Officer |
Michael Lentz | Officer |
Ross Weyman | Officer |
Matt Eastman | Officer |
Russell White | Officer |
Steven Sommer | Officer |
Kraig Riebock | Officer |
Name | Role |
---|---|
P. Jason Hadley | Vice President |
Joshua VandenHengel | Vice President |
Christian Harvat | Vice President |
Karen Voit | Vice President |
Anthony Lewis Bracks | Vice President |
David Nief | Vice President |
Patrick O'Neill | Vice President |
Jason Etheridge | Vice President |
Spencer Reiner | Vice President |
Jessica Kiggins | Vice President |
Name | Role |
---|---|
Toby Matthews | President |
Name | Role |
---|---|
Bruce Ambler Jr. | Director |
Mark Biancucci | Director |
Toby Matthews | Director |
J. E. SEBRELL | Director |
P. C. GASKELL | Director |
F. T. STREET | Director |
C. P. STREET | Director |
E. R. STREET | Director |
Name | Role |
---|---|
ELIZABETH MEADOWS | Incorporator |
B. A. MAGINNISS | Incorporator |
P. B. GOODE | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Peter Hoffman | Treasurer |
Name | Role |
---|---|
Lori B. Zehner | Secretary |
Name | Action |
---|---|
LEND LEASE (US) CONSTRUNCTION INC. | Old Name |
BOVIS LEND LEASE, INC. | Old Name |
BOVIS CONSTRUCTION CORP. | Old Name |
MCDEVITT STREET BOVIS, INC. | Old Name |
MCDEVITT & STREET COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-17 |
Amendment | 2016-11-04 |
Annual Report | 2016-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304703671 | 0452110 | 2001-12-11 | 4000 KRESGE WAY, LOUISVILLE, KY, 40207 | |||||||||||
|
||||||||||||||
304696206 | 0452110 | 2001-10-01 | HAMBURG VILLAGE, LEXINGTON, KY, 40501 | |||||||||||
|
Sources: Kentucky Secretary of State