Search icon

L R CONSTRUCTION, INC.

Company Details

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

Registered Agent

Name Role
J. ANDREW KEITH Registered Agent

Treasurer

Name Role
J. Andrew Keith Treasurer

Director

Name Role
Joe M Keith Director
LARRY B. RHODES Director
J. Andrew Keith Director

Incorporator

Name Role
STEPHANIE E. HAYSLEY Incorporator

President

Name Role
J. Andrew Keith President

Secretary

Name Role
J. Andrew Keith Secretary

Assumed Names

Name Status Expiration Date
ATLAS ENTERPRISES Inactive 2020-10-05

Filings

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