Entity Name: | LG&E POWER CONSTRUCTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Apr 1993 (32 years ago) |
Date of dissolution: | 01 Jun 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jun 1995 (30 years ago) |
Document Number: | F93000001729 |
FEI/EIN Number | 953718739 |
Address: | 220 W. MAIN ST., LOUISVILLE, KY, 40202 |
Mail Address: | 220 W. MAIN ST., LOUISVILLE, KY, 40202 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SCHWARTZ DAVID G | Assistant Secretary | 12500 FAIR LAKES CIRCLE, FAIRFAX, VA |
Name | Role | Address |
---|---|---|
YAMANO DONALD K | Director | 2030 MAIN ST., IRVINE, CA, 92714 |
Name | Role | Address |
---|---|---|
YAMANO DONALD K | President | 2030 MAIN ST., IRVINE, CA, 92714 |
Name | Role | Address |
---|---|---|
FORD WILLIAM R | Vice President | 2030 MAIN ST., LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
CASEY EDWARD J | Chief Financial Officer | 220 WEST MAIN STREET, LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-06-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-01 | 220 W. MAIN ST., LOUISVILLE, KY 40202 | No data |
CHANGE OF MAILING ADDRESS | 1995-06-01 | 220 W. MAIN ST., LOUISVILLE, KY 40202 | No data |
NAME CHANGE AMENDMENT | 1993-11-16 | LG&E POWER CONSTRUCTORS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State