Name: | L K, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1979 (46 years ago) |
Organization Date: | 23 Apr 1979 (46 years ago) |
Last Annual Report: | 17 Mar 2009 (16 years ago) |
Organization Number: | 0117352 |
ZIP code: | 42410 |
City: | Earlington |
Primary County: | Hopkins County |
Principal Office: | PO BOX 234, EARLINGTON, KY 42410 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LOIS V KNIPPLE | President |
Name | Role |
---|---|
LOIS V KNIPPLE | Secretary |
Name | Role |
---|---|
HOWARD D EDMONDSON | Vice President |
Name | Role |
---|---|
LOIS V KNIPPLE | Director |
LOIS V. KNIPPLE | Director |
Name | Role |
---|---|
HOWARD D EDMONDSON | Signature |
Name | Role |
---|---|
LOIS V. KNIPPLE | Incorporator |
Name | Role |
---|---|
P. O. BOX 324 | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 2011-03-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-17 |
Annual Report | 2008-03-10 |
Principal Office Address Change | 2007-08-31 |
Annual Report | 2007-08-14 |
Statement of Change | 2006-09-28 |
Annual Report | 2006-09-22 |
Annual Report | 2005-03-09 |
Reinstatement | 2003-09-02 |
Sources: Kentucky Secretary of State