Search icon

L. CUTTER, INC.

Company Details

Name: L. CUTTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1979 (46 years ago)
Organization Date: 18 Jun 1979 (46 years ago)
Last Annual Report: 12 Apr 2002 (23 years ago)
Organization Number: 0118721
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 183 MOORE DR. "A", LEXINGTON, KY 40503-2909
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KENNETH L. GERSON Director
LOUIS D. DUBILIER Director
PRINTESS CAMPBELL Director

Incorporator

Name Role
PRINTESS CAMPBELL Incorporator
KENNETH L. GERSON Incorporator
LOUIS D. DUBILIER Incorporator

Registered Agent

Name Role
LARRY A. CUTTER Registered Agent

Sole Officer

Name Role
Larry Cutter Sole Officer

Former Company Names

Name Action
JESSAMINE WOODWORKS, INC. Old Name

Assumed Names

Name Status Expiration Date
KITCHEN & BATH FACTORY OUTLET Inactive 2003-07-15
KITCHEN & BATH WAREHOUSE OUTLET Inactive 2003-07-15
CUTTER CABINETRY, INC. Inactive 2003-07-15
CABINET CRAFTERS, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-06
Annual Report 2001-07-19
Annual Report 2000-06-09
Annual Report 1999-06-10
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State