Name: | SHAMROCK INTERNATIONAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1983 (42 years ago) |
Organization Date: | 14 Jun 1983 (42 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0178821 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 13070, LEXINGTON, KY 40583-3070 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES R MARTIN | President |
Name | Role |
---|---|
Andrew Beard | Secretary |
Name | Role |
---|---|
Andrew Beard | Treasurer |
Name | Role |
---|---|
Andrew Beard | Vice President |
Name | Role |
---|---|
LOUIS E. ACKERSON | Director |
AL J. SCHNEIDER | Director |
ANDREW J. BAUER | Director |
DENNIS BRUNEAU | Director |
Name | Role |
---|---|
WM. B. ROBARDS | Incorporator |
ANDREW J. BAUERS, JR. | Incorporator |
HETTIE M. ROBARDS | Incorporator |
DENNIS BRUNEAU | Incorporator |
Name | Role |
---|---|
GARY R. WEITKAMP | Registered Agent |
Name | Action |
---|---|
DENTIM BUILDING CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-29 |
Annual Report | 2021-02-06 |
Annual Report | 2020-05-15 |
Registered Agent name/address change | 2020-03-02 |
Annual Report | 2019-04-18 |
Annual Report | 2018-02-05 |
Annual Report | 2017-02-07 |
Sources: Kentucky Secretary of State