Search icon

LEXCON BUILDING SYSTEMS INC.

Company Details

Name: LEXCON BUILDING SYSTEMS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1986 (39 years ago)
Organization Date: 24 Mar 1986 (39 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Organization Number: 0212111
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KY. HOME LIFE BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Thomas C Leppert Director
Thomas J Manahan Jr Director
Robert E Fee Director
JOHN G. SAALFIELD Director
DAVID S. MORGAN Director
DAVID S. JAMISON Director

Treasurer

Name Role
Donald G Sleeman Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Robert E Fee President

Secretary

Name Role
Lori V Willox Secretary

Incorporator

Name Role
ANTHONY J. POLI Incorporator
MICHAEL P. NAKON Incorporator
GIL S. APELIS Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-30
Annual Report 2002-11-07
Annual Report 2001-07-30
Annual Report 2000-08-09
Annual Report 1999-11-10
Reinstatement 1998-12-29
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104336722 0452110 1989-06-26 501 MAYDE RD., BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-08-16
2783058 0452110 1988-01-28 205 KINGS DAUGHTER DRIVE, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1988-02-01

Sources: Kentucky Secretary of State