Search icon

LUDVIK ELECTRIC CO.

Branch

Company Details

Entity Name: LUDVIK ELECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Mar 2009 (16 years ago)
Branch of: LUDVIK ELECTRIC CO., COLORADO (Company Number 19871397113)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: F09000000943
FEI/EIN Number 840811586
Address: 3900 SOUTH TELLER STREET, LAKEWOOD, CO, 80235
Mail Address: 3900 SOUTH TELLER STREET, LAKEWOOD, CO, 80235
Place of Formation: COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
LUDVIK JAMES A Chief Executive Officer 784 Horseshoe Creek Road, Glendo, WY, 82213

Vice Chairman

Name Role Address
MILLER JOSEPH F Vice Chairman 7212 NORTH COTTON LANE, WADDELL, AZ, 85355

Vice President

Name Role Address
MILLER JOSEPH F Vice President 7212 NORTH COTTON LANE, WADDELL, AZ, 85355

Director

Name Role Address
GILES RICHARD B Director 27 BROOKHAVEN LANE, COLUMBINE VALLEY, CO, 80123

Secretary

Name Role Address
GILES RICHARD B Secretary 27 BROOKHAVEN LANE, COLUMBINE VALLEY, CO, 80123

Treasurer

Name Role Address
GILES RICHARD B Treasurer 27 BROOKHAVEN LANE, COLUMBINE VALLEY, CO, 80123

President

Name Role Address
WATKINS ROBERT E President 3900 SOUTH TELLER STREET, LAKEWOOD, CO, 80235

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-16 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-06-16 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State