Name: | L & B LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1985 (40 years ago) |
Organization Date: | 27 Feb 1985 (40 years ago) |
Last Annual Report: | 18 Jun 2018 (7 years ago) |
Organization Number: | 0198650 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 2117 BOSTON ROAD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
PARKER BEAM | Director |
Linda Beam | Director |
ROBERT L. MURRAY | Director |
Name | Role |
---|---|
ROBERT L. MURRAY | Incorporator |
PARKER BEAM | Incorporator |
Name | Role |
---|---|
Linda Beam | President |
Name | File Date |
---|---|
Agent Resignation | 2022-05-20 |
Dissolution | 2018-12-28 |
Annual Report | 2018-06-18 |
Registered Agent name/address change | 2017-08-08 |
Annual Report | 2017-08-08 |
Annual Report | 2016-06-08 |
Annual Report | 2015-04-24 |
Annual Report | 2014-06-05 |
Annual Report | 2013-05-08 |
Annual Report | 2012-05-22 |
Sources: Kentucky Secretary of State