Name: | LOU-LEX, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1986 (38 years ago) |
Organization Date: | 31 Dec 1986 (38 years ago) |
Last Annual Report: | 09 Mar 2006 (19 years ago) |
Organization Number: | 0223794 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3453 BRECKINRIDGE LN., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Curtis H Hardin | President |
Name | Role |
---|---|
Betty Hardin | Director |
Curtis Hardin | Director |
CURTIS H. HARDIN | Director |
ROBERT B. BORDERS | Director |
Name | Role |
---|---|
CURTIS H. HARDIN | Incorporator |
ROBERT B. BORDERS | Incorporator |
Name | Role |
---|---|
CURTIS H. HARDIN | Registered Agent |
Name | Role |
---|---|
Betty L Hardin | Secretary |
Name | Role |
---|---|
Betty L Hardin | Vice President |
Name | Status | Expiration Date |
---|---|---|
GREASE JOCKEY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-29 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-04 |
Annual Report | 2006-03-09 |
Annual Report | 2005-04-21 |
Annual Report | 2004-09-10 |
Annual Report | 2003-08-08 |
Annual Report | 2002-05-01 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-02 |
Sources: Kentucky Secretary of State