Name: | LILFORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1984 (40 years ago) |
Organization Date: | 08 Nov 1984 (40 years ago) |
Last Annual Report: | 07 Jul 2000 (25 years ago) |
Organization Number: | 0195338 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 906 MAIN ST., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BETTY LILFORD | Secretary |
Name | Role |
---|---|
TONY LILFORD | President |
Name | Role |
---|---|
TONY LILFORD | Director |
Name | Role |
---|---|
TONY LILFORD | Incorporator |
Name | Role |
---|---|
TONY LILFORD | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-07 |
Reinstatement Approval Letter Revenue | 2024-11-21 |
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-17 |
Annual Report | 1998-10-02 |
Amendment | 1997-10-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State