Search icon

LANE REAL ESTATE OF LEXINGTON, INC.

Company Details

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

Director

Name Role
ALFRED V. ISAAC, JR. Director
Meredith Lane Ferguson Director
KATHERINE G. LANE Director
ED G. LANE Director

President

Name Role
Meredith Lane Ferguson President

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Registered Agent

Name Role
STEPHEN M. RUSCHELL Registered Agent

Former Company Names

Name Action
LANE CONSULTANTS, INC. Old Name
REALTY RESEARCH CORPORATION Merger
LANE COMMUNICATIONS GROUP, INC. Merger

Assumed Names

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

Filings

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