Search icon

KENTUCKY LABORERS' BUILDING CORPORATION, INC.

Company Details

Name: KENTUCKY LABORERS' BUILDING CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1988 (37 years ago)
Organization Date: 25 Jul 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0246350
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1994 BY-PASS SOUTH, LAWRENCEBURG, KY 403429754
Place of Formation: KENTUCKY

Secretary

Name Role
Justin H. Phillips Secretary

Treasurer

Name Role
Justin H. Phillips Treasurer

President

Name Role
PERRY J. BLADES President

Vice President

Name Role
ROBERT R. AKIN Vice President

Director

Name Role
PERRY J. BLADES Director
JUSTIN H. PHILLIPS Director
ROBERT R. AKIN Director
RICHARD BECK Director
RANDALL GILBERT Director
PAUL BARRICK, JR. Director

Incorporator

Name Role
RICHARD BECK Incorporator
RANDALL GILBERT Incorporator
PAUL BARRICK, JR. Incorporator

Registered Agent

Name Role
PERRY J. BLADES Registered Agent

Filings

Name File Date
Annual Report Amendment 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-06-20
Annual Report 2021-05-19
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-11

Sources: Kentucky Secretary of State