Search icon

A.G.C. OF KENTUCKY, INC.

Company Details

Name: A.G.C. OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1985 (39 years ago)
Organization Date: 17 Dec 1985 (39 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0209501
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 457, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD VINCENT Registered Agent

Treasurer

Name Role
JOHN PHILLPS Treasurer

Officer

Name Role
CASEY DUNN Officer
WES SIMPSON Officer

Secretary

Name Role
RICHARD VINCENT Secretary

Vice President

Name Role
REBEKAH GRAY Vice President

President

Name Role
JEFF ENGLAND President

Director

Name Role
DOUG HACKER Director
KEITH CAUDILL Director
CHRIS MOSLEY Director
KYLE PLOMIN Director
CHRIS BARNETT Director
JOSH BRANSCUM Director
BEN DYCUS Director
CASSIDY ROSENTHAL Director
JOSH WARREN Director
BILL FORD Director

Incorporator

Name Role
BLUE GRASS CHAPTER OF AS Incorporator
GENERAL CONTRACTORS OF A Incorporator
INC. Incorporator
ASSOCIATED GENERAL CONTR Incorporator
OF LOUISVILLE, INC. Incorporator

Former Company Names

Name Action
ASSOCIATED GENERAL CONTRACTORS OF LOUISVILLE, INC. Merger
BLUE GRASS CHAPTER OF ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC. Merger
GREATER LEXINGTON CHAPTER ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC. Old Name
LOUISVILLE CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS Old Name

Filings

Name File Date
Annual Report 2024-06-06
Registered Agent name/address change 2023-06-23
Annual Report 2023-06-23
Annual Report 2022-06-16
Annual Report 2021-06-15
Annual Report 2020-06-01
Registered Agent name/address change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-08-20
Annual Report 2017-02-10

Sources: Kentucky Secretary of State