CAMBRIDGE CONSTRUCTION CO.

Name: | CAMBRIDGE CONSTRUCTION CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1992 (33 years ago) |
Organization Date: | 30 Jul 1992 (33 years ago) |
Last Annual Report: | 09 Feb 2025 (4 months ago) |
Organization Number: | 0303537 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1330 DURRETT LN., LOUISVILLE, KY 40213 |
Principal Office: | 1330 DURRETT LN., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARRY D. HECK, SR. | Registered Agent |
Name | Role |
---|---|
Larry D Heck Sr | President |
Name | Role |
---|---|
Kevin J. Nunn | Vice President |
LARRY D. HECK, JR. | Vice President |
Name | Role |
---|---|
Larry D HECK,SR. | Director |
Kevin J Nunn | Director |
Larry D Heck Jr | Director |
BARRY KOENEMANN | Director |
GLORIA HUMPHREYS | Director |
LARRY HECK | Director |
Name | Role |
---|---|
J. L. MILES | Incorporator |
S. A. GRAMLICH | Incorporator |
D. K. OHLENDORF | Incorporator |
Name | Role |
---|---|
Larry D Heck Sr | Treasurer |
Name | Action |
---|---|
CAMBRIDGE CO. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State