Search icon

GROUND EFFECTS CONSTRUCTION, INC

Company claim

Is this your business?

Get access!

Company Details

Name: GROUND EFFECTS CONSTRUCTION, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2007 (18 years ago)
Organization Date: 05 Oct 2007 (18 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Organization Number: 0675227
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3509 BABBLING BROOK, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JANIE ASHER HITE Registered Agent

President

Name Role
GROVER C WINGO,III President

Incorporator

Name Role
JANIE ASHER HITE Incorporator

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-19
Annual Report 2022-06-27
Annual Report 2021-07-13
Annual Report 2020-07-03

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 224-8533
Add Date:
2007-11-15
Operation Classification:
Private(Property)
power Units:
6
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State