Search icon

EMMONS, LUXON, PUCKETT & SHANNON, PSC

Company Details

Name: EMMONS, LUXON, PUCKETT & SHANNON, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1980 (45 years ago)
Organization Date: 25 Feb 1980 (45 years ago)
Last Annual Report: 03 May 2006 (19 years ago)
Organization Number: 0144793
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 114 NORTH SECOND ST, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Alison Lobb Emmons Director
GREG K PUCKETT Director
SUSAN DABNEY LUXON Director
REUBEN G. WALKER, JR. Director
ALISON LOBB MILBY Director

Secretary

Name Role
SUSAN DABNEY LUXON Secretary

President

Name Role
ALISON LOBB EMMONS President

Vice President

Name Role
Greg K Puckett Vice President

Signature

Name Role
ALISON LOBB EMMONS Signature

Incorporator

Name Role
REUBEN G. WALKER, JR. Incorporator
ALISON LOBB MILBY Incorporator

Shareholder

Name Role
Alison Lobb Emmons Shareholder
GREG K PUCKETT Shareholder
SUSAN DABNEY LUXON Shareholder

Registered Agent

Name Role
ALISON LOBB EMMONS Registered Agent

Filings

Name File Date
Dissolution 2006-11-30
Annual Report 2006-05-03
Annual Report 2005-08-01
Annual Report 2003-04-28
Annual Report 2002-09-09
Amendment 2002-06-20
Statement of Change 2002-06-20
Annual Report 2001-04-05
Annual Report 2000-05-26
Annual Report 1999-05-26

Sources: Kentucky Secretary of State