Search icon

LAKESHORE GENERAL CONTRACTORS, INC

Company Details

Name: LAKESHORE GENERAL CONTRACTORS, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 2005 (20 years ago)
Authority Date: 26 Jan 2005 (20 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0604497
Principal Office: 7310 WOODWARD AVE SUITE 500, DETROIT, MI 48202
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Grant McCullagh President

Secretary

Name Role
Andrew Haliw III Secretary

Treasurer

Name Role
Jeff Miller Treasurer

Former Company Names

Name Action
LES INC. Old Name

Assumed Names

Name Status Expiration Date
LAKESHORE ENGINEERING SERVICES, INC. Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-01-09
Annual Report 2012-07-17
Registered Agent name/address change 2012-03-22
Annual Report 2011-02-14
Annual Report 2010-03-10
Annual Report 2009-01-22
Annual Report 2008-02-20
Registered Agent name/address change 2007-11-16
Annual Report 2007-03-15

Sources: Kentucky Secretary of State