Search icon

LMS CONTRACTING, INC.

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
Annual Report 2005-03-10
Annual Report 2003-10-07
Annual Report 2002-12-16
Annual Report 2001-05-17
Annual Report 2000-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100038 Employee Retirement Income Security Act (ERISA) 2001-05-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-05-21
Termination Date 2004-09-09
Section 1132
Status Terminated

Parties

Name KY LABORERS DST COUN,
Role Plaintiff
Name LMS CONTRACTING, INC.
Role Defendant
0600124 Other Contract Actions 2006-03-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-03-06
Termination Date 2010-03-16
Date Issue Joined 2008-03-06
Pretrial Conference Date 2008-10-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name CEMEX, INC.
Role Plaintiff
Name LMS CONTRACTING, INC.
Role Defendant

Sources: Kentucky Secretary of State