Search icon

LEARY CONSTRUCTION CO., INC.

Company Details

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

Secretary

Name Role
Nicole Mitchell Secretary

Treasurer

Name Role
Joyce Riley Treasurer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Director

Name Role
AVERY W. LEARY Director
Jonathan Buckholtz Director
CHARLES D. LEARY Director
CHARLES J. LEARY Director
DOROTHY E. LEARY Director

President

Name Role
Charles A. Leary President

Vice President

Name Role
Logan Halvorson Vice President

Incorporator

Name Role
CHARLES J. LEARY Incorporator
DOROTHY C. LEARY Incorporator
CLAY A. PHILLIPS Incorporator

Filings

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