Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
GINGERICH CONCRETE CONSTRUCTION, LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0655062
Name
GINGERICH CONCRETE CONSTRUCTION, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
1/16/2007 2:19:10 PM
Organization Date
1/16/2007
Last Annual Report
1/21/2022
Principal Office
8720 GLASGOW RD
BURKESVILLE, KY 42717
Managed By
Members
Registered Agent
LESTER GINGERICH
8720 GLASGOW RD
BURKESVILLE, KY 42717
Current Officers
Member
Lester Gingerich
Member
Benjamin Gingerich
Member
Chad Gingerich
Member
Japheth Gingerich
Individuals / Entities listed at time of formation
Organizer
LESTER GINGERICH
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Administrative Dissolution Return
2/8/2022
2 pages
tiff
PDF
Reinstatement Certificate of Existence
1/21/2022 8:21:33 AM
2 pages
PDF
Reinstatement
1/21/2022 8:21:11 AM
2 pages
PDF
Principal Office Address Change
1/21/2022
1 page
tiff
PDF
Registered Agent name/address change
1/21/2022
1 page
tiff
PDF
Administrative Dissolution
10/19/2021
1 page
PDF
Annual Report
8/7/2020
1 page
tiff
PDF
Annual Report
6/29/2019
1 page
PDF
Annual Report
6/30/2018
1 page
PDF
Annual Report
6/29/2017
1 page
PDF
Annual Report
6/29/2016
1 page
PDF
Annual Report
6/24/2015
1 page
PDF
Annual Report
6/27/2014
1 page
PDF
Annual Report Amendment
7/3/2013
1 page
PDF
Annual Report
6/28/2013
1 page
PDF
Annual Report
7/24/2012
1 page
tiff
PDF
Annual Report
6/28/2011
1 page
PDF
Annual Report
6/25/2010
1 page
PDF
Annual Report
6/22/2009
1 page
PDF
Annual Report
7/8/2008
1 page
PDF
Articles of Organization
1/16/2007
1 page
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Registered agent address change
1/21/2022 8:23:11 AM
1/21/2022
Principal office change
1/21/2022 8:22:00 AM
1/21/2022
Reinstatement
1/21/2022 8:21:28 AM
1/21/2022
Admin Dis. A. report not in
10/19/2021
10/18/2021
Annual report
8/7/2020 11:29:50 AM
8/7/2020
Annual report
6/29/2019 7:37:51 PM
6/29/2019 7:37:51 PM
Annual report
6/30/2018 10:59:52 AM
6/30/2018 10:59:52 AM
Annual report
6/29/2017 10:32:15 AM
6/29/2017 10:32:15 AM
Annual report
6/29/2016 9:13:13 AM
6/29/2016 9:13:13 AM
Annual report
6/24/2015 11:08:37 AM
6/24/2015 11:08:37 AM
Annual report
6/27/2014 4:06:39 PM
6/27/2014 4:06:39 PM
Amendment to annual report
7/3/2013 10:34:06 AM
7/3/2013 10:34:06 AM
Annual report
6/28/2013 2:15:04 PM
6/28/2013 2:15:04 PM
Annual report
7/24/2012 9:02:47 AM
7/24/2012
Annual report
6/28/2011 3:41:54 PM
6/28/2011 3:41:54 PM
Annual report
6/25/2010 12:06:01 PM
6/25/2010 12:06:01 PM
Annual report
6/22/2009 4:16:32 PM
6/22/2009 4:16:32 PM
Annual report
7/8/2008 3:01:29 PM
7/8/2008 3:01:29 PM
Add
1/16/2007 2:19:41 PM
1/16/2007
Microfilmed Images