Search icon

LAFAYETTE CUMBERLAND GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
James Steven Gardner President

Secretary

Name Role
Jan B Amos Secretary

Vice President

Name Role
Dayne A. Willis Vice President

Director

Name Role
James Steven Gardner Director
Dayne A Willis Director
Jan B Amos Director

Incorporator

Name Role
J. STEVEN GARDNER Incorporator

Organizer

Name Role
J. STEVEN GARDNER Organizer

Registered Agent

Name Role
J. STEVEN GARDNER Registered Agent

Former Company Names

Name Action
LAFAYETTE CUMBERLAND GROUP, INC. Type Conversion
ENGINEERING CONSULTING SERVICES, INC. Old Name

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State