LECORP, INC.
Headquarter
Name: | LECORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1971 (54 years ago) |
Organization Date: | 26 Jul 1971 (54 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0168622 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2190 New Holt Rd Ste A, Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Rebecca G Farr | Secretary |
Name | Role |
---|---|
Ryan M Dunlap | Vice President |
Name | Role |
---|---|
Daniel E Crane | Director |
J Michael Clark | Director |
Ted D Smith | Director |
Scott A Wells | Director |
Ryan M Dunlap | Director |
Paul B McCarver | Director |
MAX A. LADT | Director |
CHARLES W. REEVES | Director |
ANNABEL B. STAINBACK | Director |
Name | Role |
---|---|
Daniel E Crane | President |
Name | Role |
---|---|
J. Michael Clark | Officer |
Name | Role |
---|---|
Daniel E. Crane | Registered Agent |
Name | Role |
---|---|
MAX A. LADT | Incorporator |
Name | Action |
---|---|
LECO, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
LECORP | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Principal Office Address Change | 2022-11-15 |
Registered Agent name/address change | 2022-11-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State