Search icon

LFG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LFG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1984 (41 years ago)
Organization Date: 17 Apr 1984 (41 years ago)
Last Annual Report: 08 Jun 1998 (27 years ago)
Organization Number: 0188783
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 596 TRIPORT ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Gail Peyton Secretary

Registered Agent

Name Role
R. WILLIAM NETT, JR. Registered Agent

President

Name Role
James L Peyton President

Treasurer

Name Role
Michael A Clements Treasurer

Vice President

Name Role
Kenneth E Grove Vice President

Incorporator

Name Role
WILLIAM J. COOPER, JR. Incorporator

Director

Name Role
WILLIAM J. COOPER, JR. Director

Former Company Names

Name Action
GEARS, LLC Old Name
LFG, INC. Merger

Filings

Name File Date
Annual Report 1998-06-25
Statement of Change 1998-06-08
Amendment 1997-08-06
Annual Report 1996-07-01
Statement of Change 1996-06-20

Court Cases

Court Case Summary

Filing Date:
1998-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
REGIONAL AIRPORT
Party Role:
Plaintiff
Party Name:
LFG, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State