Name: | LANE REAL ESTATE OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1986 (39 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0210015 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CHASE TOWER, 201 E MAIN ST, #1402, LEXINGTON, KY 40507-2003 |
Principal Office: | CHASE TOWER, 201 E MAIN ST, #1402, LEXINGTON, KY 40507-2003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
ALFRED V. ISAAC, JR. | Director |
Meredith Lane Ferguson | Director |
KATHERINE G. LANE | Director |
ED G. LANE | Director |
Name | Role |
---|---|
Meredith Lane Ferguson | President |
Name | Role |
---|---|
W. BRADFORD BOONE | Incorporator |
Name | Role |
---|---|
STEPHEN M. RUSCHELL | Registered Agent |
Name | Action |
---|---|
LANE CONSULTANTS, INC. | Old Name |
REALTY RESEARCH CORPORATION | Merger |
LANE COMMUNICATIONS GROUP, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ED LANE REAL ESTATE | Inactive | 2018-07-15 |
LANE COMMUNICATIONS GROUP | Inactive | 2018-06-27 |
LANE COMMUNICATIONS GROUP | Inactive | 2018-06-27 |
REALTY RESEARCH CORPORATION | Inactive | 2013-06-27 |
LANE, MORGAN, PEARCE & FRANKLIN REALTY SERVICES GROUP | Inactive | 2003-07-15 |
LANE, HUPMAN, PEARCE, MORGAN & FRANKLIN REALTY SERVICES GROUP | Inactive | 2003-07-15 |
LANE PROPERTY MANAGEMENT SERVICES | Inactive | 2003-07-15 |
LANE COMMUNICATIONS GROUP, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2018-08-31 |
Dissolution | 2018-08-31 |
Annual Report | 2018-06-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-19 |
Annual Report | 2016-07-19 |
Annual Report | 2015-05-11 |
Annual Report | 2015-05-11 |
Sources: Kentucky Secretary of State