Search icon

L. C. I., INC.

Company Details

Name: L. C. I., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1986 (39 years ago)
Organization Date: 04 Feb 1986 (39 years ago)
Last Annual Report: 28 May 2019 (6 years ago)
Organization Number: 0211444
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3208 WOODLAND AVE., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Richard C Chilton President

Registered Agent

Name Role
CHARLES R. MEERS Registered Agent

Secretary

Name Role
Richard C Chilton Secretary

Director

Name Role
CHARLES R. MEERS Director

Incorporator

Name Role
CHARLES R. MEERS Incorporator

Former Company Names

Name Action
R AND M CONSTRUCTION CO. Merger
L. C. I., INC. Merger
RAMCO LEASING, INC. Merger
WILLIAM W. CHILTON AND SONS, LTD. Merger
CHILTON ENGINEERING AND CONSTRUCTION, INC. Merger

Filings

Name File Date
Annual Report 2019-05-28
Annual Report 2018-04-26
Annual Report 2017-05-02
Annual Report 2016-03-09
Annual Report 2015-03-16
Annual Report 2014-05-20
Annual Report 2013-07-03
Annual Report 2012-06-29
Annual Report 2011-07-01
Annual Report 2010-06-29

Sources: Kentucky Secretary of State