Name: | HECKMAN CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1982 (42 years ago) |
Organization Date: | 07 Dec 1982 (42 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0172700 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 931 AUDUBON PARKWAY, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
WILLIAM B. HECKMAN | Director |
BILLY C. SCOTT | Director |
PHILLIP H. JOHNSTON | Director |
KENNETH F. HAYNES | Director |
Name | Role |
---|---|
BILLY C. SCOTT | Incorporator |
PHILLIP H. JOHNSTON | Incorporator |
KENNETH F. HAYNES | Incorporator |
WILLIAM B. HECKMAN | Incorporator |
Name | Role |
---|---|
M.A. HECKMAN | Registered Agent |
Name | Role |
---|---|
Mark A. Heckman | President |
Name | Action |
---|---|
F. W. OWENS COMPANY, INC. | Old Name |
BOXLEY CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Amendment | 2022-12-20 |
Sources: Kentucky Secretary of State