LOUISVILLE PAVING COMPANY, INC.
Headquarter
Name: | LOUISVILLE PAVING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1994 (31 years ago) |
Organization Date: | 22 Feb 1994 (31 years ago) |
Last Annual Report: | 06 Jan 2025 (6 months ago) |
Organization Number: | 0326786 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Large (100+) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 15415 SHELBYVILLE ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joseph W Dougherty, Jr | Officer |
Name | Role |
---|---|
Hunter Strickler | President |
Name | Role |
---|---|
Luke Fitzgerald | Secretary |
Name | Role |
---|---|
JOHN T DOUGHTERY JR | Director |
Hunter Strickler | Director |
WILLIAM B. DOUGHERTY | Director |
Wm B Dougherty | Director |
Jos E Dougherty | Director |
Name | Role |
---|---|
FRANK J. DOUGHERTY, JR. | Incorporator |
Name | Role |
---|---|
Luke Fitzgerald | Registered Agent |
Name | Action |
---|---|
COMMERCIAL PAVERS, INC. | Merger |
LPX, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE PAVING & CONSTRUCTION | Inactive | 2023-08-01 |
BLUEGRASS TESTING | Inactive | 2019-02-25 |
COMMERCIAL PAVERS | Inactive | 2017-01-03 |
Name | File Date |
---|---|
Annual Report | 2025-01-06 |
Annual Report | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-23 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-29 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 224091.25 |
Executive | 2025-01-29 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 861.72 |
Executive | 2025-01-15 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 36125.63 |
Executive | 2025-01-15 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 44278.86 |
Executive | 2025-01-10 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 205.36 |
Sources: Kentucky Secretary of State