Search icon

CLASSIC INDUSTRIAL SERVICES, INC.

Company Details

Name: CLASSIC INDUSTRIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1988 (37 years ago)
Authority Date: 25 Mar 1988 (37 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0241797
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 456 HIGHLANDIA DRIVE, BATON ROUGE, LA 70810-5906
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Mike Landes President

Secretary

Name Role
Louis Lambert Secretary

Incorporator

Name Role
DAVID E. STANLEY Incorporator

Vice President

Name Role
Elijah Peterson Vice President

Treasurer

Name Role
Kristen Bettmann Treasurer

Officer

Name Role
Tracy Hoek Officer

Director

Name Role
Russell A. Becker Director
Carlos Enrique Perez Director
Louis Lambert Director
DONALD L. GIDEON Director
CHARLES B. VINING Director
ROY P. BOURGEOIS Director

Former Company Names

Name Action
CLASSIC INSULATIONS, INC. Old Name
V. G. B. INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
CLASSIC INSULATIONS Inactive -

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-04-12
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report 2020-06-08
Annual Report Amendment 2019-12-10
Annual Report 2019-05-11
Annual Report Amendment 2018-05-02
Annual Report 2018-05-01
Annual Report 2017-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638690 0452110 2014-08-14 5252 CANE RUN RD., LOUISVILLE, KY, 40216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-08-18
Case Closed 2014-08-18

Related Activity

Type Inspection
Activity Nr 317638633
306517483 0452110 2003-07-08 9485 US HWY 42E, GHENT, KY, 40145
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-10
Case Closed 2003-07-10

Sources: Kentucky Secretary of State