Search icon

LEXINGTON CATTLE CO., INC. NO. 2

Company Details

Name: LEXINGTON CATTLE CO., INC. NO. 2
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1986 (39 years ago)
Organization Date: 02 Apr 1986 (39 years ago)
Last Annual Report: 21 Mar 1991 (34 years ago)
Organization Number: 0213595
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 500 KINCAID TOWERS, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT T. MAYES Registered Agent

Director

Name Role
ROBERT T. MAYES Director
RICHARD YOUNG Director
GENE BARBER Director
CHARLES R. HEMBREE Director

Incorporator

Name Role
CHARLES R. HEMBREE Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1988-06-13

Sources: Kentucky Secretary of State