Search icon

A & G GENERAL CONTRACTORS, LLC

Company Details

Name: A & G GENERAL CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jun 1996 (29 years ago)
Organization Date: 24 Jun 1996 (29 years ago)
Last Annual Report: 17 Oct 2011 (14 years ago)
Managed By: Managers
Organization Number: 0417936
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 620 E. MARKET ST., SUITE 2, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD T. MURPHY Registered Agent

Manager

Name Role
Ann L Hargis Manager

Signature

Name Role
ANN L HARGIS Signature

Member

Name Role
JIM GREER Member
RICK MURPHY Member
JOSH GREER Member
JASON GREER Member

Organizer

Name Role
GAIL C. SCHWARTZ Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-27
Annual Report Return 2012-03-01
Reinstatement Certificate of Existence 2011-10-17
Reinstatement 2011-10-17
Registered Agent name/address change 2011-10-17
Administrative Dissolution 2010-11-02
Annual Report 2009-07-10
Reinstatement 2008-12-15
Administrative Dissolution 2008-11-01

Sources: Kentucky Secretary of State