Search icon

THE LEXINGTON SEAFOOD COMPANY, INC.

Company Details

Name: THE LEXINGTON SEAFOOD COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1980 (45 years ago)
Organization Date: 19 May 1980 (45 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Organization Number: 0157167
Principal Office: 2530 BALYEAT DR., LIMA, OH 45805
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JEFFREY WUEST Director
Thomas H. Sims Director
John Sims Director
Jeff Wuest Director
LOWELL HUGHES Director

Incorporator

Name Role
THOMAS E. MENG Incorporator

CEO

Name Role
Thomas H Sims CEO

President

Name Role
Lowell D Hughes President

Secretary

Name Role
Jeffrey H Wuest Secretary

Treasurer

Name Role
Jeffrey H Wuest Treasurer

Vice President

Name Role
John D Sims Vice President

Registered Agent

Name Role
JOHN D. SIMS Registered Agent

Former Company Names

Name Action
REYNOLDS SEAFOOD COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
CAPTAIN D'S SEAFOOD, REYNOLDS ROAD Inactive 2013-07-15
CAPTAIN D'S SEAFOOD, NEW CIRCLE ROAD Inactive 2003-07-15

Filings

Name File Date
Dissolution 2016-12-28
Annual Report 2016-03-18
Annual Report 2015-05-28
Annual Report 2014-03-12
Annual Report 2013-06-27
Annual Report 2012-04-25
Annual Report 2011-06-10
Annual Report 2010-05-25
Annual Report 2009-03-24
Annual Report 2008-04-03

Sources: Kentucky Secretary of State