Name: | J. R. LAMKIN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1987 (38 years ago) |
Organization Date: | 09 Feb 1987 (38 years ago) |
Last Annual Report: | 03 Jun 1988 (37 years ago) |
Organization Number: | 0225458 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2013 ROCKFORD LN., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS C. CARROLL | Incorporator |
ALICE E. SPAHN | Incorporator |
JEANETTE L. ADAMS | Incorporator |
Name | Role |
---|---|
ALBERT HORTON | Director |
J. EDW. BROWN | Director |
FRANK GILBERT | Director |
THOMAS C. CARROLL | Director |
ALICE E. SPAHN | Director |
JEANETTE L. ADAMS | Director |
Name | Role |
---|---|
JAMES R. LAMKIN | Registered Agent |
Name | Action |
---|---|
PEAK GROWERS OF FLORIDA, INC. | Merger |
PEAK PACKERS, INC. | Merger |
HORTON PURCHASING CO. | Merger |
PEAK TOMATO PACKERS, INC. | Merger |
JEFFERSON COUNTY GROWERS, INC. | Old Name |
PEAK VEGETABLE PACKERS CO. | Merger |
HORTON KALE CO. | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-24 |
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Articles of Incorporation | 1987-02-09 |
Sources: Kentucky Secretary of State