Search icon

LOMAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOMAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1963 (62 years ago)
Organization Date: 18 Jun 1963 (62 years ago)
Last Annual Report: 22 Mar 2001 (24 years ago)
Organization Number: 0031776
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 4000 BRYAN STATION ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
LOIS H. WAGERS Incorporator
LYMAN E. WAGERS Incorporator

Registered Agent

Name Role
LOIS H. BEATTIE Registered Agent

Sole Officer

Name Role
Lois H Beattie Sole Officer

Links between entities

Type:
Headquarter of
Company Number:
836179
State:
FLORIDA
FLORIDA profile:

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-04-05
Annual Report 2000-08-25
Annual Report 1999-07-22
Annual Report 1997-07-01

Court Cases

Court Case Summary

Filing Date:
2024-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
LOMAN, INC.
Party Role:
Plaintiff
Party Name:
DEPARTMENT OF CORRECTIONS
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOMAN, INC.
Party Role:
Plaintiff
Party Name:
ENHANCED RECOVERY COMPA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
LOMAN, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State