Search icon

LAKELAND WESLEY VILLAGE, INC.

Company Details

Name: LAKELAND WESLEY VILLAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Aug 1979 (46 years ago)
Organization Date: 13 Aug 1979 (46 years ago)
Last Annual Report: 14 May 2015 (10 years ago)
Organization Number: 0140032
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1120 MAIN STREET, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
JOHN ARCHER Director
JOHN C. LOVETT Director
R. C. RILEY Director
DAVID ATKINSON Director
KEITH RILEY Director
MARGARET HENLEY Director
TOMMY LYLES Director
ROBIN HOWARD Director

Incorporator

Name Role
JOHN ARCHER Incorporator
JOHN C. LOVETT Incorporator
R. C. RILEY Incorporator

Registered Agent

Name Role
GEORGE E. LONG, II Registered Agent

President

Name Role
KEITH RILEY President

Secretary

Name Role
DAVID ATKINSON Secretary

Vice President

Name Role
TOMMY LYLES Vice President

Filings

Name File Date
Dissolution 2015-12-21
Annual Report 2015-05-14
Annual Report 2014-02-25
Amendment 2013-10-30
Reinstatement Certificate of Existence 2013-10-02
Reinstatement 2013-10-02
Reinstatement Approval Letter Revenue 2013-10-02
Principal Office Address Change 2013-10-02
Administrative Dissolution 2012-09-11
Annual Report 2011-06-07

Sources: Kentucky Secretary of State