Search icon

LUTHER LUCKETT CORRECTIONAL COMPLEX STAFF CANTEEN, INC.

Company Details

Name: LUTHER LUCKETT CORRECTIONAL COMPLEX STAFF CANTEEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Mar 1981 (44 years ago)
Organization Date: 17 Mar 1981 (44 years ago)
Last Annual Report: 05 Jul 2012 (13 years ago)
Organization Number: 0154647
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: C/O SONJA J. ANGELL, P O BOX 6, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Vice President

Name Role
Gregory S. Taylor Vice President

Director

Name Role
Gregory S. Taylor Director
CLARK TAYLOR Director
WILLIAM C. SEABOLD Director
RALPH EVITTS Director
WAYNE C. DUNN Director
SONYA ANGELL Director

Signature

Name Role
DAVID W PAYTON Signature

President

Name Role
CLARK TAYLOR President

Incorporator

Name Role
WILLIAM C. SEABOLD Incorporator
RALPH W. EVITTS Incorporator
WAYNE C. DUNN Incorporator

Registered Agent

Name Role
SONYA J. ANGELL Registered Agent

Secretary

Name Role
SONYA ANGELL Secretary

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-05
Annual Report 2011-08-26
Annual Report 2010-10-29
Annual Report 2009-06-25
Principal Office Address Change 2009-06-25
Registered Agent name/address change 2009-06-25
Annual Report 2008-02-20
Annual Report 2007-02-07
Annual Report 2006-02-17

Sources: Kentucky Secretary of State