Search icon

LG CONSTRUCTORS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
CHERYL JETT RIMAS Assistant Secretary

Secretary

Name Role
Robert S Albery Secretary

Treasurer

Name Role
MICHAEL CARLIN Treasurer

Director

Name Role
ROBERT S ALBERY Director

Filings

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