Name: | LYNN LEE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 02 May 1972 (53 years ago) |
Organization Date: | 02 May 1972 (53 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Organization Number: | 0032863 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
Primary County: | Scott |
Principal Office: | LYNN LEE INC, 132 Treetop Ct, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Cynthia Steer | Vice President |
Name | Role |
---|---|
Andrea R Adams | Director |
Cynthia F Steer | Director |
Chris Gooch | Director |
Name | Role |
---|---|
PERRY LEE GREER | Incorporator |
Name | Role |
---|---|
CHRIS GOOCH | Registered Agent |
Name | Role |
---|---|
CHRIS GOOCH | Treasurer |
Name | Role |
---|---|
Andrea Adams | President |
Name | Role |
---|---|
CHRIS GOOCH | Secretary |
Name | Status | Expiration Date |
---|---|---|
COAL RIDGE FARM | Inactive | 2024-04-23 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Annual Report | 2024-06-11 |
Annual Report | 2023-06-07 |
Annual Report | 2022-08-10 |
Principal Office Address Change | 2022-01-26 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-12 |
Annual Report | 2019-05-08 |
Certificate of Assumed Name | 2019-04-23 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State