Search icon

FOUR H. CONTRUCTION, INC.

Company Details

Name: FOUR H. CONTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1993 (32 years ago)
Organization Date: 12 Jul 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0317562
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3600 COMBS FERRY RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN EDMOND HOWARD Registered Agent

President

Name Role
John Edmond Howard President

Secretary

Name Role
Lori Ann Howard Secretary

Treasurer

Name Role
John Edmond Howard Treasurer

Vice President

Name Role
Lori Ann Howard Vice President

Director

Name Role
John Edmond Howard Director
Lori Ann Howard Director
John Paul Howard Director
Julie Ann Howard Craft Director
JOHN EDMOND HOWARD Director
LORI ANN HOWARD Director
EDMOND NEIL HOWARD Director

Incorporator

Name Role
JOHN EDMOND HOWARD Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-11
Annual Report 2020-03-18
Annual Report 2019-04-17
Annual Report 2018-04-17
Annual Report 2017-03-07
Registered Agent name/address change 2017-03-07

Sources: Kentucky Secretary of State