Search icon

LAFAYETTE CUMBERLAND GROUP, LLC

Company Details

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

Manager

Name Role
James S Gardner Manager

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
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