Name: | LEXINGTON LOCKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1976 (49 years ago) |
Organization Date: | 12 Jul 1976 (49 years ago) |
Last Annual Report: | 29 Jun 1990 (35 years ago) |
Organization Number: | 0170891 |
ZIP code: | 40544 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 4441, LEXINGTON, KY 40544 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 250000 |
Name | Role |
---|---|
DARIEL M. ELAM | Director |
E. LAWSON KING | Director |
Name | Role |
---|---|
DARIEL M. ELAM | Incorporator |
Name | Role |
---|---|
JAMES L. TAYLOR | Registered Agent |
Name | Action |
---|---|
PRECISION PRODUCTS, INC. | Old Name |
TAYLOR RESOURCES, INC. | Merger |
PRECISION MACHINED PRODUCTS, INC. | Old Name |
TAYLOR-RARDIN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TAYLOR RESOURCES, INC. | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1990-12-28 |
Certificate of Withdrawal of Assumed Name | 1990-12-20 |
Amendment | 1990-12-20 |
Annual Report | 1990-07-01 |
Amendment | 1990-06-05 |
Amendment | 1989-06-21 |
Statement of Change | 1987-07-20 |
Amendment | 1987-04-29 |
Articles of Incorporation | 1986-07-12 |
Certificate of Assumed Name | 1985-04-12 |
Sources: Kentucky Secretary of State