General Information

John C. Lamb, Inc.


Address 110 N Dixon Str
Gainesville
TX, 76240
Form date January 29, 1993
Type Corporation
Mailing address PO Box 390
Gainesville
TX, 76241
ID 19931010880
Status Good Standing
Agent name Rick D Akin
Agent address 27855 Whitewood Drive East
Steamboat Springs
CO, 80487

last updated:

Description
We established that John C. Lamb, Inc., per the SoS database, is a corporation based in the city of Gainesville. The company can be reached at: 110 N Dixon Str, Gainesville, 76240 (coordinates: 33.6246569, -97.1447421). The firm can be contacted at: Po Box 390, Gainesville, TX 76241, US. John C. Lamb, Inc. has been under the Colorado SoS jurisdiction since 01/29/1993, which is its incorporation date, operating under id no 19931010880. Rick Akin, the registered agent, can be found at 27855 Whitewood Drive East, 80487, Steamboat Springs, CO. The initial document filed to the Secretary of State was "Articles of Incorporation" obtained on 1993-01-29. Other filings cover: "Statement of Older Periodic Report" obtained on 1995-01-12, "Statement of Older Periodic Report" (1997-03-25), "Statement of Older Periodic Report" (1999-05-11) and more - noted below. Additional enterprises in the proximity include: David R. Gibson, Llc, Global Development Group, Inc., Peaks Investments, Llc, Francis i Donahue Md Pa, D. J. Roofing Supply, Inc..
Company transactions
Received date Transaction ID Description Comment
1993-01-29
19931010880 Articles of Incorporation JOHN C. LAMB, INC.
1995-01-12
19951011339 Statement of Older Periodic Report CORP REPORT
1997-03-25
19971046923 Statement of Older Periodic Report PERIODIC REPORT
1999-05-11
19991089929 Statement of Older Periodic Report PERIODIC REPORT
2001-03-14
20011054412 Statement of Older Periodic Report CORP REPORT
2001-03-14
20011054412 Amendment CHANGE RORA
2002-03-05
20021053161 Statement of Older Periodic Report CORP REPORT
2003-06-27
20031208805 Statement of Older Periodic Report CORP REPORT
2004-05-26
20041191737 Statement of Older Periodic Report PERIODIC REPORT
2007-03-14
20071131964 Articles of Reinstatement
2008-08-29
20081464045 File Report
2009-04-10
20091207927 File Report Change of Registered Agent Address / Change of Entity Address
2010-06-26
20101361338 File Report
2011-05-31
20111316837 File Report
2012-10-29
20121602615 Statement Curing Delinquency
2014-03-18
20141172630 Statement Curing Delinquency
2015-02-23
20151125112 File Report
2016-03-01
20161159090 File Report Removed entity mailing address;Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2017-03-03
20171180864 File Report Change of Entity Address
2017-03-28
20171247140 Statement of Conversion Converting a Domestic Entity into a Foreign Entity (Converting Entity on Rec Converted from Domestic Profit Corporation to Foreign Corporation.