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 |
Name | Role |
---|---|
WILLIAM THOMAS PAGE | Director |
ANNA LOIS PAGE | Director |
CHARLES LYNN PAGE | Director |
Name | Role |
---|---|
ANNA LOIS PAGE | Incorporator |
Name | Role |
---|---|
Daniel Thomas Page | President |
Name | Role |
---|---|
Nancy L Page | Secretary |
Name | Role |
---|---|
Nancy L Page | Treasurer |
Name | Role |
---|---|
NANCY PAGE | Registered Agent |
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