Search icon

LG&E POWER CONSTRUCTORS INC.

Company Details

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

Assistant Secretary

Name Role Address
SCHWARTZ DAVID G Assistant Secretary 12500 FAIR LAKES CIRCLE, FAIRFAX, VA

Director

Name Role Address
YAMANO DONALD K Director 2030 MAIN ST., IRVINE, CA, 92714

President

Name Role Address
YAMANO DONALD K President 2030 MAIN ST., IRVINE, CA, 92714

Vice President

Name Role Address
FORD WILLIAM R Vice President 2030 MAIN ST., LOUISVILLE, KY

Chief Financial Officer

Name Role Address
CASEY EDWARD J Chief Financial Officer 220 WEST MAIN STREET, LOUISVILLE, KY

Events

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

Documents

Name Date
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State