Name: | LUMAC CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1957 (67 years ago) |
Organization Date: | 26 Nov 1957 (67 years ago) |
Last Annual Report: | 03 Jun 1999 (26 years ago) |
Organization Number: | 0032663 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2225 YOUNG DR., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Mary A Minton | Secretary |
Name | Role |
---|---|
WILLIAM T. YOUNG, JR. | Registered Agent |
Name | Role |
---|---|
Mary A Minton | Treasurer |
Name | Role |
---|---|
HILARY J. BOONE, JR. | Director |
WILLIAM T. YOUNG | Director |
Name | Role |
---|---|
RICHARD BUSH JR. | Incorporator |
BEN L. KESSINGER | Incorporator |
Name | Role |
---|---|
William T Young Jr | President |
Name | Role |
---|---|
Robert L Warren | Vice President |
Name | File Date |
---|---|
Dissolution | 1999-08-23 |
Annual Report | 1999-07-02 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-25 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State