Search icon

LANDMARK TRAVEL, INC.

Company Details

Name: LANDMARK TRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1985 (40 years ago)
Organization Date: 14 Feb 1985 (40 years ago)
Last Annual Report: 16 Apr 1994 (31 years ago)
Organization Number: 0198200
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: % SIMPSON COUNTY BANK, P. O. BOX 269, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DANNY EMERSON Registered Agent

Director

Name Role
DAVID R. DRESCHER Director
MARY RUTH DRESCHER Director

Incorporator

Name Role
FRANK HAMPTON MOORE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-03-31
Annual Report 1993-03-26
Annual Report 1992-03-16
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1987-07-14
Articles of Incorporation 1985-02-14

Sources: Kentucky Secretary of State