Search icon

LEXFORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXFORD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1977 (48 years ago)
Authority Date: 14 Feb 1977 (48 years ago)
Last Annual Report: 30 Apr 1998 (27 years ago)
Organization Number: 0078319
Principal Office: % DAIN C. AKIN, LEGAL DEPT, 6954 AMERICANA PKWY, REYNOLDSBURG, OH 430684115
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JAMES MCLAUGHLIN Director
DAVID J. BAKER Director
WILLIAM F. BROWN Director
AUSTIN E. GUIRLINGER Director

Incorporator

Name Role
AUSTIN E. GUIRLINGER Incorporator
WILLIAM F. BROWN Incorporator

Former Company Names

Name Action
LEXFORD, INC. Old Name
CARDINAL REALTY SERVICES, INC. Old Name
CARDINAL INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
ASHGROVE APARTMENTS OF JEFFERSON COUNTY, LTD. Inactive -
HEATHMOORE APARTMENTS OF FINCASTLE, LTD. Inactive -
SLATE RUN APARTMENTS OF HOPKINSVILLE, LTD. Inactive -
SLATE RUN APARTMENTS OF JEFFERSON COUNTY, LTD. Inactive -
STONEHENGE APARTMENTS OF GLASGOW, LTD. Inactive -

Filings

Name File Date
Annual Report 1998-05-19
Certificate of Withdrawal 1998-05-11
Amendment 1997-10-20
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-03
Type:
Planned
Address:
WOODGATE DR., FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-10
Type:
Planned
Address:
HWY 70 WEST PRINCETON RD, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-26
Type:
Planned
Address:
HOSPITAL RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-11
Type:
Planned
Address:
DORSEY LN & LABRANGE RD, ANCHORAGE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State