Search icon

A LA LUCIE, INC.

Company Details

Name: A LA LUCIE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 1985 (40 years ago)
Organization Date: 29 Aug 1985 (40 years ago)
Last Annual Report: 24 Jul 2017 (8 years ago)
Organization Number: 0205540
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 780 NORTH LIMESTONE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
Lucie Meyers Sole Officer

Director

Name Role
LUCIE MEYERS Director
LUCIE W. SLONE Director
KEITH M. CLARK Director
DAVID G. DOUCOUMES Director

Incorporator

Name Role
FRED S. BACHMEYER Incorporator

Registered Agent

Name Role
CHAMBERS, CPA LLC Registered Agent

Assumed Names

Name Status Expiration Date
THE RED LIGHT Inactive 2021-07-21

Filings

Name File Date
Administrative Dissolution 2018-10-16
Unhonored Check Letter 2018-09-05
Registered Agent name/address change 2017-10-19
Annual Report 2017-07-24
Principal Office Address Change 2016-07-29
Certificate of Assumed Name 2016-07-21
Registered Agent name/address change 2016-07-18
Annual Report 2016-07-18
Principal Office Address Change 2016-07-18
Annual Report 2015-07-29

Sources: Kentucky Secretary of State