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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Eiichi Fujita | Director |
Tsuneo Nagano | Director |
Charles Martz | Director |
Masahiro Masakawa | Director |
Tetsuo Sonoda | Director |
JOHN F. MCKEON | Director |
Name | Role |
---|---|
Charles Martz | President |
Name | Role |
---|---|
Eiichi Fujita | Chairman |
Name | Role |
---|---|
Thomas C Porsch | Treasurer |
Name | Role |
---|---|
Melvin F Porter, Jr. | Secretary |
Name | Role |
---|---|
LINDA PERKINS FELDE | Incorporator |
Name | Action |
---|---|
LINK-BELT CONSTRUCTION EQUIPMENT COMPANY | Old Name |
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 |
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