Search icon

L.R.L. Construction Co.

Company claim

Is this your business?

Get access!

Company Details

Name: L.R.L. Construction Co.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2013 (12 years ago)
Organization Date: 01 Feb 1996 (29 years ago)
Authority Date: 11 Feb 2013 (12 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Organization Number: 0849625
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 W. Main Street, Frankfort, KY 40601
Place of Formation: WASHINGTON

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

President

Name Role
Denis D. Laviolette President

Treasurer

Name Role
BelleAmie B. Doughton Treasurer

Vice President

Name Role
Chloette R. Laviolette Vice President

Director

Name Role
Denis D. Laviolette Director

Secretary

Name Role
Danika M. Laviolette Secretary

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-27
Annual Report 2022-06-24
Annual Report 2021-06-29
Annual Report 2020-06-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State