Search icon

FRACON, LLC

Company Details

Name: FRACON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2009 (16 years ago)
Organization Date: 14 Sep 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0742748
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4509 LANGLEY CIRCLE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
GARY R FRAZIER Manager

Organizer

Name Role
Gary R Frazier Organizer

Registered Agent

Name Role
GARY R FRAZIER Registered Agent

Assumed Names

Name Status Expiration Date
CI ELECTRIC Active 2028-09-22

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Certificate of Assumed Name 2023-09-22
Annual Report Amendment 2023-05-11
Unhonored Check Letter 2023-05-09
Annual Report 2023-05-02
Annual Report 2022-04-28
Annual Report 2021-04-14
Principal Office Address Change 2020-06-11
Annual Report 2020-06-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Transportation Cabinet Office of Support Services General Construction General Construction 19774.95
Executive 2025-01-10 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 42281.24
Executive 2024-12-13 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 63394.99
Executive 2024-11-27 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 2983.25
Executive 2024-11-08 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 90449.99
Executive 2024-08-30 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 57927.5
Executive 2024-08-01 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 28642.5
Executive 2023-09-29 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice General Construction General Construction 3260
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice General Construction General Construction 50300.29
Executive 2023-09-05 2024 Transportation Cabinet Department Of Aviation General Construction General Construction 38084.5

Sources: Kentucky Secretary of State