Name: | LEDLIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1981 (43 years ago) |
Organization Date: | 13 Nov 1981 (43 years ago) |
Last Annual Report: | 27 May 2004 (21 years ago) |
Organization Number: | 0161596 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | % WILLIAM T KALB, 6145 KY 419, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
W T Kalb | President |
Name | Role |
---|---|
Kent W Kalb | Secretary |
Name | Role |
---|---|
WILLIAM T. KALB | Registered Agent |
Name | Role |
---|---|
Kelly T Kalb | Vice President |
Name | Role |
---|---|
Kent W. Kalb | Treasurer |
Name | Role |
---|---|
RICHARD M. LINDSAY | Director |
WILLIAM G. P. LEDFORD | Director |
DAVIS C. LINDSAY | Director |
Name | Role |
---|---|
RICHARD M. LINDSAY | Incorporator |
WILLIAM G. P. LEDFORD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-08 |
Annual Report | 2002-11-05 |
Annual Report | 2001-06-08 |
Annual Report | 2000-06-22 |
Statement of Change | 1999-08-13 |
Annual Report | 1999-07-22 |
Statement of Change | 1998-07-08 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State