Search icon

LUMAC CORPORATION

Company Details

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

Secretary

Name Role
Mary A Minton Secretary

Registered Agent

Name Role
WILLIAM T. YOUNG, JR. Registered Agent

Treasurer

Name Role
Mary A Minton Treasurer

Director

Name Role
HILARY J. BOONE, JR. Director
WILLIAM T. YOUNG Director

Incorporator

Name Role
RICHARD BUSH JR. Incorporator
BEN L. KESSINGER Incorporator

President

Name Role
William T Young Jr President

Vice President

Name Role
Robert L Warren Vice President

Filings

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