Search icon

LFC, INC.

Company Details

Name: LFC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1981 (44 years ago)
Organization Date: 18 May 1981 (44 years ago)
Last Annual Report: 23 Apr 2001 (24 years ago)
Organization Number: 0156432
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 2287, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Kevin J. Strong Secretary

Chairman

Name Role
Sam C Bradshaw Chairman

Director

Name Role
Walter Haemmerli Director
William C. Herndon Director
Patricia Ann Bronough Director
FRANK X. QUICKERT Director

Incorporator

Name Role
FRANK X. QUICKERT Incorporator

Registered Agent

Name Role
KEVIN J. STRONG Registered Agent

Filings

Name File Date
Dissolution 2001-09-20
Annual Report 2001-05-22
Statement of Change 2000-08-07
Annual Report 2000-04-28
Annual Report 1999-11-10
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-27

Sources: Kentucky Secretary of State