General Information

Isc Constructors, Llc


Address 20480 HIGHLAND RD
Baton Rouge
LA, 70817
Form date August 17, 2001
Type Foreign Limited Liability Company
Mailing address PO BOX 77858
Baton Rouge
LA, 70879
ID 20011162210
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Isc Constructors, Llc, per the Secretary of State database, is classified as a foreign limited liability company located in the city of Baton Rouge. The company can be reached at: 20480 Highland Rd, Baton Rouge, 70817 (coordinates: 30.3614228, -91.0041003). The enterprise's mail can be sent to: Po Box 77858, Baton Rouge, LA 70879, US. Isc Constructors, Llc has been under the Colorado Secretary of State jurisdiction since 08/17/2001, when it was incorporated under identification number 20011162210. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document submitted to the Secretary of State was "Application for Authority" obtained on 2001-08-17. Other filings cover: "Statement of Older Periodic Report" obtained on 2002-09-03, "Statement of Older Periodic Report" (2003-10-01), "File Report" (2004-09-24) and more - to be found below. Other enterprises in the proximity include: Newtron, Llc, Medcomp Sciences, Llc, Brook Drive, Llc, Bar-Uncle Ranch, Inc..
Company transactions
Received date Transaction ID Description Comment
2001-08-17
20011162210 Application for Authority INDUSTRIAL SPECIALTY CONTRACTORS, LLC
2002-09-03
20021242513 Statement of Older Periodic Report CORP REPORT
2003-10-01
20031312531 Statement of Older Periodic Report CORP REPORT
2004-09-24
20041333755 File Report Change of Entity Address
2005-10-13
20051380712 File Report Change of Entity Address
2006-09-18
20061380726 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-10-08
20071462632 File Report
2008-10-01
20081523707 File Report
2009-05-06
20091254145 Statement of Change Changed entity name;
2009-08-10
20091428498 File Report
2010-08-12
20101452743 File Report
2011-09-13
20111518152 File Report
2013-06-10
20131343298 Statement Curing Delinquency
2013-06-11
20131344748 Statement of Correction Correcting Information Other Than Principal Office Address or Registered Age Removed entity mailing address;
2015-10-07
20151653472 Statement Curing Delinquency
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-09-19
20161626860 File Report Change of Registered Agent
2017-08-21
20171623002 File Report