Search icon

LINCOLN INTERNATIONAL CORPORATION

Company Details

Name: LINCOLN INTERNATIONAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1960 (65 years ago)
Organization Date: 01 Jul 1960 (65 years ago)
Last Annual Report: 29 Jul 2004 (21 years ago)
Organization Number: 0088024
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2211 GREENE WAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Director

Name Role
Richard J. Frockt Director
Janet Clark Frockt Director

Treasurer

Name Role
Kenneth S. Berryman Treasurer

Secretary

Name Role
Richard Frockt Secretary

Registered Agent

Name Role
LEE SISNEY Registered Agent

President

Name Role
Richard J. Frockt President

Incorporator

Name Role
JOHN M. BERRY Incorporator
ERLE W. BISHOP Incorporator
D. C. COMBS Incorporator

Former Company Names

Name Action
ACCOUNTING USA, INC. Merger
PROFESSIONAL SERVICES, INC. Merger
BOURBON STOCK YARD COMPANY Merger

Assumed Names

Name Status Expiration Date
LINCOLN FINANCIAL SERVICES Inactive -
BOURBON STOCK YARD COMPANY Inactive 2008-07-15
ACCOUNTING USA, INC. Inactive 2005-12-12

Filings

Name File Date
Articles of Merger 2004-11-03
Annual Report 2004-07-29
Annual Report 2003-08-25
Name Renewal 2003-03-05
Annual Report 2002-06-06
Annual Report 2001-04-04
Certificate of Assumed Name 2000-12-12
Articles of Merger 2000-11-28
Annual Report 2000-05-08
Annual Report 2000-04-10

Sources: Kentucky Secretary of State