Name: | CONSOLIDATED LAWN SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1987 (38 years ago) |
Organization Date: | 12 Feb 1987 (38 years ago) |
Last Annual Report: | 11 Jan 2007 (18 years ago) |
Organization Number: | 0225582 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9804 RENOWN CT., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
James E Bellucci | Treasurer |
Name | Role |
---|---|
Mary Kathleen Wall | Secretary |
Name | Role |
---|---|
Mary Kathleen Wall | Vice President |
Name | Role |
---|---|
Wayne Wall | President |
Name | Role |
---|---|
Mary Kathleen Wall | Signature |
WAYNE WALL | Signature |
Name | Role |
---|---|
WAYNE A. WALL | Director |
JOHN B. KIRCHNER | Director |
Name | Role |
---|---|
WAYNE A. WALL | Incorporator |
JOHN B. KIRCHNER | Incorporator |
Name | Role |
---|---|
WAYNE A. WALL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2008-04-03 |
Annual Report | 2007-01-11 |
Annual Report | 2006-02-22 |
Annual Report | 2005-02-16 |
Annual Report | 2003-04-22 |
Reinstatement | 2002-12-05 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2000-05-02 |
Annual Report | 1999-08-30 |
Sources: Kentucky Secretary of State