Search icon

LYNN PAGE AND SONS, INC.

Company Details

Name: LYNN PAGE AND SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1980 (45 years ago)
Organization Date: 14 Mar 1980 (45 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0145225
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 887 HWY. 231 N., HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM THOMAS PAGE Director
ANNA LOIS PAGE Director
CHARLES LYNN PAGE Director

Incorporator

Name Role
ANNA LOIS PAGE Incorporator

President

Name Role
Daniel Thomas Page President

Secretary

Name Role
Nancy L Page Secretary

Treasurer

Name Role
Nancy L Page Treasurer

Registered Agent

Name Role
NANCY PAGE Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-06-18
Annual Report 2019-05-29
Annual Report 2018-04-13
Annual Report 2017-04-19
Annual Report 2016-03-26

Sources: Kentucky Secretary of State