Name: | L.P.R. CONSTRUCTION CO. LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2006 (19 years ago) |
Authority Date: | 14 Sep 2006 (19 years ago) |
Last Annual Report: | 19 Jul 2024 (9 months ago) |
Branch of: | L.P.R. CONSTRUCTION CO. LLC, COLORADO (Company Number 19871375682) |
Organization Number: | 0647007 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1171 DES MOINES AVE, LOVELAND, CO 80537 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
John Turner | Manager |
Linc Turner | Manager |
Nick Miller | Manager |
Peter Radice | Manager |
Name | Action |
---|---|
L.P.R. CONSTRUCTION CO. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-07-19 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-26 |
Annual Report | 2020-06-25 |
Registered Agent name/address change | 2019-11-20 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-07 |
Annual Report | 2017-06-23 |
Amendment | 2017-03-08 |
Sources: Kentucky Secretary of State