Name: | LAUYANS HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1986 (39 years ago) |
Organization Date: | 26 Feb 1986 (39 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0212257 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 8805 SUMMIT RIDGE DRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Frank M Lauyans | President |
Name | Role |
---|---|
FRANK M. LAUYANS | Director |
Name | Role |
---|---|
FRANK M. LAUYANS | Incorporator |
Name | Role |
---|---|
FRANK M. LAUYANS | Registered Agent |
Name | Action |
---|---|
LAUYANS & COMPANY, INC. | Old Name |
EVER-RIGHT, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
W.M. KELLEY CO. INC. | Inactive | 2026-01-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-01-28 |
Registered Agent name/address change | 2022-01-28 |
Annual Report | 2021-08-19 |
Certificate of Withdrawal of Assumed Name | 2021-06-22 |
Amendment | 2021-06-22 |
Certificate of Assumed Name | 2021-01-12 |
Annual Report | 2020-04-08 |
Sources: Kentucky Secretary of State