Name: | LG CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2004 (20 years ago) |
Authority Date: | 01 Dec 2004 (20 years ago) |
Last Annual Report: | 20 May 2021 (4 years ago) |
Organization Number: | 0600148 |
Principal Office: | 6312 S. FIDDLER'S GREEN CIRCLE, STE 300N, GREENWOOD VILLAGE, CO 80111 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHERYL JETT RIMAS | Assistant Secretary |
Name | Role |
---|---|
Robert S Albery | Secretary |
Name | Role |
---|---|
MICHAEL CARLIN | Treasurer |
Name | Role |
---|---|
ROBERT S ALBERY | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-05-23 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-31 |
Principal Office Address Change | 2017-05-22 |
Annual Report | 2017-05-22 |
Annual Report | 2016-05-24 |
Annual Report | 2015-05-13 |
Annual Report | 2014-05-16 |
Sources: Kentucky Secretary of State