Search icon

LEX-CON CORPORATION

Company Details

Name: LEX-CON CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1973 (52 years ago)
Organization Date: 30 Apr 1973 (52 years ago)
Last Annual Report: 28 Jun 2020 (5 years ago)
Organization Number: 0030790
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 430 TATATO TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROBT. G. LLOYD Director
WM. L. FEES Director
WHAYNE M. HOUGLAND Director

Registered Agent

Name Role
DENISE SABOL Registered Agent

President

Name Role
Ken Sabol President

Treasurer

Name Role
Denise Sabol Treasurer

Incorporator

Name Role
WHAYNE M. HOUGLAND Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-28
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-03-11
Annual Report 2016-06-17
Annual Report 2015-04-03
Annual Report 2014-04-15
Annual Report 2013-02-07
Annual Report 2012-01-30

Sources: Kentucky Secretary of State