Search icon

LACHEL & ASSOCIATES, INC.

Company Details

Name: LACHEL & ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Authority Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 30 Mar 2023 (2 years ago)
Organization Number: 0759393
Principal Office: 9800 JEB STUART PARKWAY, SUITE 200, GLEN ALLEN, VA 23059
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
George Teetes President

Secretary

Name Role
Randal Reaves Secretary

Treasurer

Name Role
Kevin O'Leary Treasurer

Vice President

Name Role
Matt Goff Vice President

Director

Name Role
Steven Brandon Director
Walter Rabe Director

Filings

Name File Date
App. for Certificate of Withdrawal 2024-05-09
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-04-21
Annual Report 2021-06-03
Annual Report 2020-06-11
Annual Report 2019-05-15
Registered Agent name/address change 2018-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109461103 0419000 1993-03-17 ROGERS HOLLOW, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-17
Case Closed 1993-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600595 Other Contract Actions 2016-09-14 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-09-14
Termination Date 2017-08-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name GENERALI-U.S. BRANCH
Role Plaintiff
Name LACHEL & ASSOCIATES, INC.
Role Defendant

Sources: Kentucky Secretary of State