Name: | LAFAYETTE CUMBERLAND GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1999 (25 years ago) |
Organization Date: | 22 Dec 1999 (25 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0480313 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 535 W. SECOND STREET, SUITE 103, SUITE 100, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James S Gardner | Manager |
Name | Role |
---|---|
J. STEVEN GARDNER | Incorporator |
Name | Role |
---|---|
J. STEVEN GARDNER | Organizer |
Name | Role |
---|---|
J. STEVEN GARDNER | Registered Agent |
Name | Action |
---|---|
LAFAYETTE CUMBERLAND GROUP, INC. | Type Conversion |
ENGINEERING CONSULTING SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2022-03-19 |
Principal Office Address Change | 2022-03-19 |
Annual Report | 2022-03-19 |
Registered Agent name/address change | 2021-03-11 |
Principal Office Address Change | 2021-03-11 |
Annual Report | 2021-03-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-17 |
Sources: Kentucky Secretary of State