Name: | LIGHTNING ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1987 (38 years ago) |
Organization Date: | 17 Jul 1987 (38 years ago) |
Last Annual Report: | 24 Jun 2003 (22 years ago) |
Organization Number: | 0231696 |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | PO BOX 815, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
STEPHEN L. TACKETT | Registered Agent |
Name | Role |
---|---|
Doug Hensley | Director |
John Tate | Director |
JACKEE J CAMPBELL | Director |
PAUL DOUGLAS HENRY | Director |
GEORGE CAMPBELL | Director |
JOHN F. TATE | Director |
CHARLES B. SIMPSON | Director |
Name | Role |
---|---|
Doug Hensley | Vice President |
Name | Role |
---|---|
John Tate | Secretary |
Name | Role |
---|---|
JACKEE J CAMPBELL | Treasurer |
Name | Role |
---|---|
PAUL DOUGLAS HENSLEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CONVENIENT LUBE | Inactive | - |
AUTO LUBE CENTER | Inactive | - |
LUBE-N-GO | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2003-08-28 |
Annual Report | 2002-07-25 |
Reinstatement | 2002-05-17 |
Statement of Change | 2002-05-17 |
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-08-10 |
Statement of Change | 1999-08-04 |
Sources: Kentucky Secretary of State