Name: | LUNDA CONSTRUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2005 (20 years ago) |
Authority Date: | 13 Apr 2005 (20 years ago) |
Last Annual Report: | 04 May 2011 (14 years ago) |
Organization Number: | 0610863 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Carl W. Holmquist | Treasurer |
Name | Role |
---|---|
Tom R. Braun | Vice President |
Joseph A. Quist | Vice President |
Richard S. Slifka | Vice President |
Dennis L. Behnke | Vice President |
John M. Ostrowski | Vice President |
Name | Role |
---|---|
Larry C. Lunda | Director |
Dennis L. Behnke | Director |
Tom R. Braun | Director |
Joseph A. Quist | Director |
Richard S. Slifka | Director |
Carl W. Holmquist | Director |
Thomas Lister | Director |
Name | Role |
---|---|
Larry C. Lunda | President |
Name | Role |
---|---|
Carl W. Holmquist | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-01-05 |
Annual Report | 2011-05-04 |
Annual Report | 2010-06-07 |
Annual Report | 2009-06-08 |
Annual Report | 2008-03-04 |
Annual Report | 2007-02-12 |
Annual Report | 2006-03-24 |
Application for Certificate of Authority | 2005-04-13 |
Sources: Kentucky Secretary of State