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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Grant McCullagh | President |
Name | Role |
---|---|
Andrew Haliw III | Secretary |
Name | Role |
---|---|
Jeff Miller | Treasurer |
Name | Action |
---|---|
LES INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LAKESHORE ENGINEERING SERVICES, INC. | Unknown | - |
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