Name: | LYONS FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1981 (43 years ago) |
Organization Date: | 09 Nov 1981 (43 years ago) |
Last Annual Report: | 12 Apr 2005 (20 years ago) |
Organization Number: | 0161500 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 828 E. JEFF DAVIS HWY, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ALICE SALLEE LYONS | Registered Agent |
Name | Role |
---|---|
Stephen E Underwood | Secretary |
Name | Role |
---|---|
Garrett L Lyons | Director |
Prentice F Lyons | Director |
ALICE LYONS | Director |
Name | Role |
---|---|
GARROT L Lyons | President |
Name | Role |
---|---|
ALICE SALLEE LYONS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-12 |
Annual Report | 2004-11-08 |
Annual Report | 2003-06-02 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-23 |
Annual Report | 2000-04-17 |
Statement of Change | 2000-04-17 |
Annual Report | 1999-07-06 |
Annual Report | 1998-05-29 |
Sources: Kentucky Secretary of State