Name: | LIGON OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1961 (64 years ago) |
Organization Date: | 28 Mar 1961 (64 years ago) |
Last Annual Report: | 29 Apr 2024 (10 months ago) |
Organization Number: | 0119649 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1211 SOUTH MAIN STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mark Ward | Registered Agent |
Name | Role |
---|---|
HERBERT A. LIGON, JR. | Director |
ARNOLD LIGON | Director |
Mark WARD | Director |
RONALD BUTLER | Director |
WILLIAM WILKERSON | Director |
Name | Role |
---|---|
Mark WARD | President |
Name | Role |
---|---|
ARNOLD LIGON | Incorporator |
Name | Action |
---|---|
A. B. R. HOLDING CORPORATION | Old Name |
ARCHILD CORPORATION | Merger |
LIGON OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-04-29 |
Annual Report | 2024-04-29 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-28 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-30 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State