Name: | LAMAR ADVERTISING OF ASHLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1985 (40 years ago) |
Organization Date: | 27 Mar 1985 (40 years ago) |
Last Annual Report: | 25 May 2000 (25 years ago) |
Organization Number: | 0199757 |
Principal Office: | P.O. BOX 66338, BATON ROUGE, LA 70896 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1078395 | No data | 5551 CORPORATE BOULEVARD, BATON ROUGE, LA, 70808 | 2259261000 | |||||||||||||||||||||||||||
|
Form type | S-3 |
File number | 333-48288-32 |
Filing date | 2000-10-20 |
File | View File |
Filings since 1999-07-19
Form type | POS AM |
File number | 333-71929-44 |
Filing date | 1999-07-19 |
Filings since 1999-07-19
Form type | POS AM |
File number | 333-50559-49 |
Filing date | 1999-07-19 |
Filings since 1999-02-05
Form type | S-3 |
File number | 333-71929-44 |
Filing date | 1999-02-05 |
Name | Role |
---|---|
GERALD MARCHAND | Vice President |
Name | Role |
---|---|
CARSON ELSWICK | Director |
DON HOBLIT | Director |
KEITH ISTRE | Director |
JAMES MCILWAIN | Director |
GERALD MARCHAND | Director |
KEVIN P REILLY JR | Director |
Name | Role |
---|---|
DON HOBLIT | Incorporator |
Name | Role |
---|---|
KEITH ISTRE | Treasurer |
Name | Role |
---|---|
JAMES MCILWAIN | Secretary |
Name | Role |
---|---|
KEVIN P REILLY JR | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
ELSWICK OUTDOOR ADVERTISING, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2000-12-27 |
Annual Report | 1999-08-13 |
Amended and Restated Articles | 1998-09-15 |
Statement of Change | 1998-09-03 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Sources: Kentucky Secretary of State