LAFAYETTE CUMBERLAND GROUP, INC.

Name: | LAFAYETTE CUMBERLAND GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
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: | 08 May 2013 (12 years 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: | 340 SOUTH BROADWAY, SUITE 200, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James Steven Gardner | President |
Name | Role |
---|---|
Jan B Amos | Secretary |
Name | Role |
---|---|
Dayne A. Willis | Vice President |
Name | Role |
---|---|
James Steven Gardner | Director |
Dayne A Willis | Director |
Jan B Amos | Director |
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 |
Principal Office Address Change | 2022-03-19 |
Annual Report | 2022-03-19 |
Registered Agent name/address change | 2022-03-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State