Search icon

L C G LEGACY, INC.

Company Details

Name: L C G LEGACY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1959 (65 years ago)
Organization Date: 05 Nov 1959 (65 years ago)
Last Annual Report: 13 Jul 2016 (9 years ago)
Organization Number: 0055487
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 539 GINGERMILL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN W. HAGER Registered Agent

President

Name Role
Kevin W. Hager President

Incorporator

Name Role
F. L. UNGEROTT Incorporator
W. R. GAVIN Incorporator
G. P. HADLEY Incorporator

Former Company Names

Name Action
WHITEHALL FUNERAL CHAPEL, INC. Old Name

Filings

Name File Date
Dissolution 2016-07-19
Annual Report 2016-07-13
Annual Report 2015-04-15
Annual Report 2014-02-13
Principal Office Address Change 2013-06-13
Annual Report 2013-06-13
Registered Agent name/address change 2013-06-13
Annual Report 2012-03-12
Registered Agent name/address change 2011-02-25
Annual Report 2011-02-25

Sources: Kentucky Secretary of State