Name: | LEE ELECTRONICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1974 (51 years ago) |
Organization Date: | 13 Jun 1974 (51 years ago) |
Last Annual Report: | 24 Jun 2005 (20 years ago) |
Organization Number: | 0075882 |
ZIP code: | 42372 |
City: | Sacramento |
Primary County: | McLean County |
Principal Office: | 100 LEE LANE, SACRAMENTO, KY 42372 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
S. GLENN SMITH | Director |
LARRY M. PHILLIPS | Director |
LINFORD R. LEE | Director |
REGINALD O. CABBAGE | Director |
Name | Role |
---|---|
REGINALD O. CABBAGE | Incorporator |
S. GLENN SMITH | Incorporator |
REGIWALD O. CABBAGE | Incorporator |
LINFORD R. LEE | Incorporator |
LARRY M. PHILLIPS | Incorporator |
Name | Role |
---|---|
LYNN LEE, INC. | Registered Agent |
Name | Role |
---|---|
Lynn Lee | President |
Name | Role |
---|---|
Jeff Lee | Vice President |
Name | Role |
---|---|
Wanda Lee | Secretary |
Name | Role |
---|---|
Wanda Lee | Treasurer |
Name | Action |
---|---|
TRI-COUNTY T.V., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-24 |
Annual Report | 2003-08-15 |
Annual Report | 2002-07-22 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-19 |
Reinstatement | 1997-12-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State