Name: | LEAR COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1979 (45 years ago) |
Organization Date: | 13 Dec 1979 (45 years ago) |
Last Annual Report: | 16 Jun 2008 (17 years ago) |
Organization Number: | 0143080 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 652 LAKESHORE DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Louise J Lear | Director |
William Marvin Lear Sr | Director |
MARVIN LEAR | Director |
Name | Role |
---|---|
Louise J Lear | Vice President |
Name | Role |
---|---|
William Marvin Lear Sr | Treasurer |
Name | Role |
---|---|
William Marvin Lear Sr | President |
Name | Role |
---|---|
William Marvin Lear Sr | Secretary |
Name | Role |
---|---|
WILLIAM MARTIN LEAR, SR | Signature |
LOUISE J LEAR | Signature |
Name | Role |
---|---|
MARVIN LEAR | Incorporator |
Name | Role |
---|---|
WILLIAM M. LEAR, JR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2008-12-19 |
Annual Report | 2008-06-16 |
Annual Report | 2007-09-05 |
Annual Report | 2006-02-03 |
Annual Report | 2005-02-21 |
Annual Report | 2003-04-25 |
Annual Report | 2002-05-01 |
Annual Report | 2001-06-29 |
Annual Report | 2000-06-14 |
Statement of Change | 1999-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309580868 | 0452110 | 2006-02-22 | 2000 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223 | |||||||||||
|
Sources: Kentucky Secretary of State