Search icon

LFG, INC.

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

Registered Agent

Name Role
R. WILLIAM NETT, JR. Registered Agent

President

Name Role
James L Peyton President

Secretary

Name Role
Gail Peyton Secretary

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
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-26
Annual Report 1992-07-01
Annual Report 1991-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800327 Torts to Land 1998-05-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-05-15
Termination Date 2005-03-30
Date Issue Joined 2001-05-18
Pretrial Conference Date 2003-08-25
Section 9607
Status Terminated

Parties

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

Sources: Kentucky Secretary of State