Search icon

LAND SYSTEMS, INC.

Company Details

Name: LAND SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1978 (47 years ago)
Organization Date: 06 Mar 1978 (47 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0087340
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4518 PORTICO CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Martha R Leigh Secretary

Treasurer

Name Role
Martha R Leigh Treasurer

President

Name Role
Phillip W Leigh Sr President

Director

Name Role
PHILLIP W. LEIGH, SR. Director

Incorporator

Name Role
PHILLIP W. LEIGH, SR. Incorporator

Registered Agent

Name Role
PHILLIP W. LEIGH, SR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-08-16
Statement of Change 2001-08-02
Annual Report 2000-07-20
Annual Report 1999-07-21
Annual Report 1998-06-04
Reinstatement 1998-03-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State