Entity Name: | LEE MASONRY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Oct 2006 (18 years ago) |
Branch of: | LEE MASONRY PRODUCTS, INC., KENTUCKY (Company Number 0632966) |
Document Number: | F06000006517 |
FEI/EIN Number | 610901825 |
Address: | 1005 N VINE ST, HOPKINSVILLE, KY, 42240 |
Mail Address: | P.O.BOX 687, HOPKINSVILLE, KY, 42241, US |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
Daniels Matt W | President | 4301 Industrial Dr, Bowling Green, KY, 42101 |
Name | Role | Address |
---|---|---|
Mysinger Kellie W | Secretary | 4301 Industrial Dr, Bowling Green, KY, 42101 |
Name | Role | Address |
---|---|---|
Shirley Brandon | Vice President | 700 Church St, Bowling Green, KY, 42101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-06-15 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-26 | URS AGENTS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 1005 N VINE ST, HOPKINSVILLE, KY 42240 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 1005 N VINE ST, HOPKINSVILLE, KY 42240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-03-30 |
Reg. Agent Change | 2015-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State