Search icon

L.M.E., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.M.E., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1956 (69 years ago)
Organization Date: 02 Apr 1956 (69 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0032291
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1024 E. JEFFERSON, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 500

Vice President

Name Role
Shirley Kleier Vice President

Secretary

Name Role
Mary Haas Secretary

Treasurer

Name Role
Beth Kleier hopper Treasurer

Incorporator

Name Role
BEN D. SCHLOSSBERG Incorporator
DONALD KLEIER Incorporator

Registered Agent

Name Role
BETH KLEIER-HOPPER Registered Agent

President

Name Role
Donald F Kleier President

Former Company Names

Name Action
LOUISVILLE MOTOR EXCHANGE, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter UI 2012-09-17
Administrative Dissolution Return 2000-11-01
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Amendment 1999-11-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State