Name: | LIFEWORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 15 Jan 1986 (39 years ago) |
Last Annual Report: | 12 Apr 1999 (26 years ago) |
Organization Number: | 0210597 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4101 TATES CREEK CENTRE DR, SUITE 158, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
LINDA LANGLEY | Registered Agent |
Name | Role |
---|---|
Linda Langley | President |
Name | Role |
---|---|
Wally Langley | Vice President |
Name | Role |
---|---|
Wally Langley | Secretary |
Name | Role |
---|---|
LINDA LANGLEY | Director |
Name | Role |
---|---|
LINDA LANGLEY | Incorporator |
Name | Action |
---|---|
LCSL, INC. | Old Name |
LEXINGTON PHYSICAL THERAPY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-04-21 |
Statement of Change | 1998-08-03 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State