Name: | L R CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1991 (33 years ago) |
Organization Date: | 17 Dec 1991 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0294198 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 5101 Commerce Crossing DR, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. ANDREW KEITH | Registered Agent |
Name | Role |
---|---|
J. Andrew Keith | Treasurer |
Name | Role |
---|---|
Joe M Keith | Director |
LARRY B. RHODES | Director |
J. Andrew Keith | Director |
Name | Role |
---|---|
STEPHANIE E. HAYSLEY | Incorporator |
Name | Role |
---|---|
J. Andrew Keith | President |
Name | Role |
---|---|
J. Andrew Keith | Secretary |
Name | Status | Expiration Date |
---|---|---|
ATLAS ENTERPRISES | Inactive | 2020-10-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-16 |
Certificate of Assumed Name | 2021-11-29 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State