Name: | LARRY HELM SEEDING AND SODDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1977 (48 years ago) |
Last Annual Report: | 08 Jun 2018 (7 years ago) |
Organization Number: | 0077688 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4305 OLD HEADY RD., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARRY HELM | Registered Agent |
Name | Role |
---|---|
Carolyn Helm | Vice President |
Name | Role |
---|---|
Larry Helm | President |
Name | Role |
---|---|
Carolyn Helm | Treasurer |
Name | Role |
---|---|
Carolyn Helm | Secretary |
Name | Role |
---|---|
CAROLYN HELM | Signature |
Name | Role |
---|---|
LARRY HELM | Director |
CAROLYN HELM | Director |
Name | Role |
---|---|
LARRY HELM | Incorporator |
CAROLYN HELM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-07 |
Annual Report | 2016-04-13 |
Annual Report | 2015-04-23 |
Reinstatement Certificate of Existence | 2014-10-21 |
Reinstatement | 2014-10-21 |
Reinstatement Approval Letter Revenue | 2014-10-20 |
Reinstatement Approval Letter UI | 2014-10-20 |
Administrative Dissolution | 2014-09-30 |
Sources: Kentucky Secretary of State