Search icon

LIGON OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
Mark Ward Registered Agent

Director

Name Role
HERBERT A. LIGON, JR. Director
ARNOLD LIGON Director
Mark WARD Director
RONALD BUTLER Director
WILLIAM WILKERSON Director

President

Name Role
Mark WARD President

Incorporator

Name Role
ARNOLD LIGON Incorporator

Former Company Names

Name Action
A. B. R. HOLDING CORPORATION Old Name
ARCHILD CORPORATION Merger
LIGON OF KENTUCKY, INC. Merger

Filings

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