Name: | LONE OAK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1986 (39 years ago) |
Organization Date: | 01 Apr 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2017 (8 years ago) |
Organization Number: | 0213546 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3128 ALTHORP WAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JANICE Y. CRASE | Director |
JAMES D. CRASE | Director |
Name | Role |
---|---|
JANICE Y. CRASE | Incorporator |
Name | Role |
---|---|
Katherine Crase | President |
Name | Role |
---|---|
KATHERINE CRASE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2018-01-04 |
Registered Agent name/address change | 2017-06-28 |
Principal Office Address Change | 2017-06-28 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-17 |
Registered Agent name/address change | 2013-06-19 |
Annual Report | 2013-06-19 |
Annual Report | 2012-06-25 |
Sources: Kentucky Secretary of State