Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LINCOLN BUILDERS, INC.

Filing Information
F94000003572 72-0562797 07/07/1994 LA ACTIVE
Principal Address
1809 NORTHPOINTE LANE SUITE 201
RUSTON, LA 71270

Changed: 04/06/2016
Mailing Address
PO BOX 400
RUSTON, LA 71723-0400
Registered Agent Name & Address BREWERLONG PLLC
407 Wekiva Springs Rd
Suite 241
Longwood, FL 32779

Name Changed: 04/18/2014

Address Changed: 02/26/2021
Officer/Director Detail Name & Address

Title Director

GRAHAM, DANNY R
2700 LOVERS LANE
RUSTON, LA 71270

Title TDS

Hutchinson, Lynn V
2812 Post Oak Dr
Ruston, LA 71270

Title Director, Chairman

GRAHAM, CLINT
1809 NORTHPOINTE LANE SUITE 201
RUSTON, LA 71270

Title Director

Ramsey, Patrick
1809 NORTHPOINTE LANE SUITE 201
RUSTON, LA 71270

Title Director, President, CEO

Gammill, Greg
3205 County Rd 4615
Bogata, TX 75417

Title Director

Moller, Sidney
2000 Jonathan Dr
Ruston, LA 71270

Title Director

Haydel, Beverly
2977 Fritchie Dr
Baton Rouge, LA 70809

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/03/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/31/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format