Search icon

L.O.P., INC.

Company Details

Name: L.O.P., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1981 (44 years ago)
Organization Date: 22 Apr 1981 (44 years ago)
Last Annual Report: 28 Aug 1997 (28 years ago)
Organization Number: 0155707
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 726 MONMOUTH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANDRA L. TAYLOR Registered Agent

Director

Name Role
MARGARET A. WAGENLANDER Director
GLENN L. WAGENLANDER Director
RONALD TAYLOR Director
SANDRA T. TAYLOR Director

Incorporator

Name Role
RONALD TAYLOR Incorporator

Former Company Names

Name Action
LANLOR OFFICE PRODUCTS, INC. Old Name

Assumed Names

Name Status Expiration Date
FACILITY SERVICE ALLIANCE Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Amendment 1998-03-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1994-10-14
Annual Report 1994-07-01
Annual Report 1993-03-17
Annual Report 1992-07-01

Sources: Kentucky Secretary of State