Name: | AGS CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 2004 (21 years ago) |
Organization Date: | 20 Jan 2004 (21 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0576680 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11511-A SHELBYVILLE ROAD, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANIEL J. SMITH | Registered Agent |
Name | Role |
---|---|
Daniel J Smith | President |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232034 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
STONELAKE HOMES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-06-24 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-24 |
Principal Office Address Change | 2019-11-25 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State