Search icon

L-SPRINGS PAY-LAKE, INC.

Company Details

Name: L-SPRINGS PAY-LAKE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1987 (38 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Organization Number: 0224750
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 6936 HWY 39, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LARRY HAMILTON Director
Larry Hamilton Director
Shirley Hamilton Director

Incorporator

Name Role
LARRY HAMILTON Incorporator

Registered Agent

Name Role
LARRY HAMILTON Registered Agent

President

Name Role
Larry Hamilton President

Vice President

Name Role
Shirley Hamilton Vice President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-27
Annual Report 2016-06-27
Annual Report 2015-07-13
Registered Agent name/address change 2014-07-31
Annual Report 2014-07-31
Annual Report 2013-06-28
Annual Report 2012-06-28

Sources: Kentucky Secretary of State