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 |
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 |
Name | Role |
---|---|
Donald G Sleeman | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert E Fee | President |
Name | Role |
---|---|
Lori V Willox | Secretary |
Name | Role |
---|---|
ANTHONY J. POLI | Incorporator |
MICHAEL P. NAKON | Incorporator |
GIL S. APELIS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104336722 | 0452110 | 1989-06-26 | 501 MAYDE RD., BEREA, KY, 40403 | |||||||||||
|
||||||||||||||
2783058 | 0452110 | 1988-01-28 | 205 KINGS DAUGHTER DRIVE, FRANKFORT, KY, 40601 | |||||||||||
|
Sources: Kentucky Secretary of State