Name: | LEGRAND FIRE PROTECTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1999 (26 years ago) |
Organization Date: | 19 May 1999 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0474402 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2112 REYNOLDS LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Larry D LeGrand, Sr. | President |
Name | Role |
---|---|
Machilla Sue LeGrand | Secretary |
Name | Role |
---|---|
Machilla Sue LeGrand | Treasurer |
Name | Role |
---|---|
Larry Dale LeGrand Jr. | Vice President |
Ronald J LeGrand | Vice President |
Name | Role |
---|---|
L. DALE LEGRAND, JR. | Registered Agent |
Name | Role |
---|---|
LARRY LEGRAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-29 |
Annual Report | 2021-02-24 |
Annual Report | 2020-04-06 |
Principal Office Address Change | 2020-04-06 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311224216 | 0452110 | 2007-08-31 | 820 PHILLIPS LN, LOUISVILLE, KY, 40209 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 311224125 |
Sources: Kentucky Secretary of State