Search icon

LONE OAK, INC.

Company Details

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

Director

Name Role
JANICE Y. CRASE Director
JAMES D. CRASE Director

Incorporator

Name Role
JANICE Y. CRASE Incorporator

President

Name Role
Katherine Crase President

Registered Agent

Name Role
KATHERINE CRASE Registered Agent

Filings

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