Name: | LCP LIQUIDATING INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1970 (54 years ago) |
Authority Date: | 12 Oct 1970 (54 years ago) |
Last Annual Report: | 29 Dec 1988 (36 years ago) |
Organization Number: | 0063905 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % DOUGLAS FARNSLEY, 600 W. MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
NANCY FARNSLEY | Director |
CHARLES FARNSLEY | Director |
FRANK W. BURKE | Director |
Name | Role |
---|---|
CHARLES FARNSLEY | Incorporator |
NANCY FARNSLEY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
LOST CAUSE PRESS CORPORATION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-03-20 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1988-07-01 |
Amendment | 1987-01-07 |
Amendment | 1972-07-28 |
Annual Report | 1971-05-25 |
Annual Report | 1971-05-25 |
Certificate of Authority | 1970-10-12 |
Statement of Change | 1970-10-12 |
Agent Resignation | 1970-09-29 |
Sources: Kentucky Secretary of State