Search icon

LMS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LMS CONTRACTING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Mar 1994 (31 years ago)
Authority Date: 17 Mar 1994 (31 years ago)
Last Annual Report: 20 Feb 2006 (19 years ago)
Organization Number: 0328002
Principal Office: 6515 WEST 500 NORTH, MADISON, IN 47250
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Larry Spann President

Director

Name Role
Larry Spann Director
Ryan Spann Director

Signature

Name Role
RYAN SPANN Signature

Secretary

Name Role
Ryan Spann Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation Return 2007-11-27
Revocation of Certificate of Authority 2007-11-01
Sixty Day Notice Return 2007-09-18
Annual Report 2006-02-20

Court Cases

Court Case Summary

Filing Date:
2006-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LMS CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KY LABORERS DST COUN,
Party Role:
Plaintiff
Party Name:
LMS CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State