Name: | LUCAS HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1982 (42 years ago) |
Organization Date: | 28 Dec 1982 (42 years ago) |
Last Annual Report: | 22 Oct 2004 (20 years ago) |
Organization Number: | 0173370 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 327 LITTLE CREEK RD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jack Lucas | President |
Name | Role |
---|---|
Shirley Lucas | Director |
JACK LUCAS | Director |
Jack Lucas | Director |
Name | Role |
---|---|
Shirley Lucas | Treasurer |
Name | Role |
---|---|
JACK LUCAS | Incorporator |
Name | Role |
---|---|
JACK LUCAS | Registered Agent |
Name | Role |
---|---|
Shirley Lucas | Secretary |
Name | Action |
---|---|
EAST KENTUCKY CHEMICAL, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-01-04 |
Amendment | 2004-11-03 |
Annual Report | 2004-10-22 |
Annual Report | 2003-07-16 |
Annual Report | 2002-05-09 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State