Name: | LACONA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1984 (41 years ago) |
Authority Date: | 10 Feb 1984 (41 years ago) |
Last Annual Report: | 06 May 1988 (37 years ago) |
Organization Number: | 0186532 |
Principal Office: | 545 MAINSTREAM DR., NASHVILLE, TN 37228 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JAMES F. WINTON | Director |
DAVID S. MORGAN | Director |
KENNETH K. BUTLER | Director |
Name | Role |
---|---|
MICHAEL P. NAKON | Incorporator |
ANTHONY J. POLI | Incorporator |
GIL S. APELIS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Certificate of Authority | 1984-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14777569 | 0452110 | 1984-06-14 | 5131 OLD HINKLEVILLE RD, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1984-08-14 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1984-08-14 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 18 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1984-08-14 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1984-08-14 |
Abatement Due Date | 1984-08-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260652 C |
Issuance Date | 1984-08-14 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1984-08-14 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 4 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State