Search icon

THE LANDMARK GROUP, LTD.

Company Details

Name: THE LANDMARK GROUP, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1987 (38 years ago)
Organization Date: 15 Sep 1987 (38 years ago)
Last Annual Report: 25 Jun 1995 (30 years ago)
Organization Number: 0233974
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 641 SOUTH BROADWAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CHUCK JOHNSON Director
EWELL COBB Director
LEON PACE Director
DAVID WEST Director
DAVID P. CLARK Director

Incorporator

Name Role
DAVID CLARK Incorporator

Registered Agent

Name Role
R.C. JOHNSON COMPANY Registered Agent

Filings

Name File Date
Dissolution 1996-06-24
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1990-11-16
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State