Search icon

LBCE HOLDINGS, INC.

Company Details

Name: LBCE HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1986 (39 years ago)
Authority Date: 28 Jul 1986 (39 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Organization Number: 0215718
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2651 PALUMBO DR., P. O. BOX 13600, LEXINGTON, KY 40509
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Eiichi Fujita Director
Tsuneo Nagano Director
Charles Martz Director
Masahiro Masakawa Director
Tetsuo Sonoda Director
JOHN F. MCKEON Director

President

Name Role
Charles Martz President

Chairman

Name Role
Eiichi Fujita Chairman

Treasurer

Name Role
Thomas C Porsch Treasurer

Secretary

Name Role
Melvin F Porter, Jr. Secretary

Incorporator

Name Role
LINDA PERKINS FELDE Incorporator

Former Company Names

Name Action
LINK-BELT CONSTRUCTION EQUIPMENT COMPANY Old Name

Filings

Name File Date
Annual Report 2003-08-26
Annual Report 2002-08-21
Annual Report 2001-07-26
Annual Report 2000-07-20
Amendment 1999-10-19
Annual Report 1999-08-02
Annual Report 1998-09-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 27.46 $0 $11,080 0 0 2006-05-26 Final

Sources: Kentucky Secretary of State