Name: | LEARY CONSTRUCTION CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Jan 1982 (43 years ago) |
Authority Date: | 04 Jan 1982 (43 years ago) |
Last Annual Report: | 17 May 2024 (9 months ago) |
Organization Number: | 0163028 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">32 EAST PIERSON ST, GREENFIELD, IN 46140</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Nicole Mitchell | Secretary |
Name | Role |
---|---|
Joyce Riley | Treasurer |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
AVERY W. LEARY | Director |
Jonathan Buckholtz | Director |
CHARLES D. LEARY | Director |
CHARLES J. LEARY | Director |
DOROTHY E. LEARY | Director |
Name | Role |
---|---|
Charles A. Leary | President |
Name | Role |
---|---|
Logan Halvorson | Vice President |
Name | Role |
---|---|
CHARLES J. LEARY | Incorporator |
DOROTHY C. LEARY | Incorporator |
CLAY A. PHILLIPS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-04-13 |
Registered Agent name/address change | 2022-12-29 |
Annual Report | 2022-01-20 |
Annual Report | 2021-01-25 |
Annual Report | 2020-01-17 |
Annual Report | 2019-01-13 |
Annual Report | 2018-01-13 |
Annual Report | 2017-01-26 |
Annual Report | 2016-01-29 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State