Name: | LMC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1980 (45 years ago) |
Organization Date: | 29 Aug 1980 (45 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0149394 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1525 PINE NEEDLES LANE, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LMC, INC., FLORIDA | F97000000990 | FLORIDA |
Name | Role |
---|---|
JAMES E. DOROUGH, JR. | Registered Agent |
Name | Role |
---|---|
JAMES E DOROUGH JR | Sole Officer |
Name | Role |
---|---|
JAMES E DOROUGH JR | Signature |
Name | Role |
---|---|
JAMES E. DOROUGH, JR. | Director |
RAYMOND H. ANDERSON | Director |
Name | Role |
---|---|
RAYMOND H. ANDERSON | Incorporator |
Name | Action |
---|---|
LEXINGTON MECHANICAL COMPANY, INC. | Old Name |
LMC, INC. | Old Name |
DOROUGH & ANDERSON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON MECHANICAL COMPANY, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-24 |
Annual Report | 2009-01-23 |
Annual Report | 2008-02-15 |
Annual Report | 2007-02-02 |
Annual Report | 2006-05-17 |
Statement of Change | 2005-05-02 |
Annual Report | 2005-03-31 |
Annual Report | 2003-05-05 |
Sources: Kentucky Secretary of State