Search icon

LAW-MAR, INC.

Company Details

Name: LAW-MAR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1975 (50 years ago)
Organization Date: 08 Oct 1975 (50 years ago)
Last Annual Report: 27 Mar 2025 (24 days ago)
Organization Number: 0048813
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 6023 SIX MILE LN., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Gerald R. Happle Director
LAWRENCE KEETON Director
MARY J. KEETON Director
LILLY G. HAPPLE Director
GERALD R. HAPPLE Director
SHERRIL FERGUSON Director

President

Name Role
GERALD R HAPPLE President

Signature

Name Role
Lilly G Happle Signature
GERALD R HAPPLE Signature

Incorporator

Name Role
LAWRENCE KEETON Incorporator
MARY J. KEETON Incorporator

Registered Agent

Name Role
GERALD R. HAPPLE Registered Agent

Vice President

Name Role
SHERRILL FERGUSON Vice President

Secretary

Name Role
JILL MAYER Secretary

Treasurer

Name Role
JILL MAYER Treasurer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-04-04
Annual Report 2023-04-06
Annual Report 2022-08-17
Annual Report 2021-04-21
Annual Report 2020-02-26
Annual Report 2019-04-16
Annual Report 2018-04-12
Annual Report 2017-03-10
Annual Report 2016-03-08

Sources: Kentucky Secretary of State