LEXINGTON-SC PROPERTIES, INC.

Name: | LEXINGTON-SC PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1983 (42 years ago) |
Organization Date: | 03 Jun 1983 (42 years ago) |
Last Annual Report: | 25 Jun 2009 (16 years ago) |
Organization Number: | 0178485 |
Principal Office: | HEALTHSOUTH TAX DEPT., PO BOX 380546, BIRMINGHAM, AL 35238 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JOHN P WHITTINGTON | Secretary |
Name | Role |
---|---|
MARK TARR | President |
Name | Role |
---|---|
JAMES P MCANDREWS, III | Vice President |
JOHN WORKMAN | Vice President |
ROBERT M WISNER | Vice President |
ARTHUR E WILSON, JR | Vice President |
Name | Role |
---|---|
EDMUND FAY | Treasurer |
Name | Role |
---|---|
MARK TARR | Director |
JOHN WORKMAN | Director |
ANDREW W. MILLER | Director |
JOEL C. GORDON | Director |
LUCIUS E. BURCH, III | Director |
JOHN P WHITTINGTON | Director |
Name | Role |
---|---|
L. A. CANCRO | Incorporator |
A. E. SUAREZ | Incorporator |
JERRY I. DAWSON | Incorporator |
Name | Role |
---|---|
DONNA M LECKY | Assistant Secretary |
SANDRA W MURVIN | Assistant Secretary |
Name | File Date |
---|---|
Dissolution | 2010-03-05 |
Annual Report | 2009-06-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-02 |
Annual Report | 2007-06-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State