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 |
Name | Role |
---|---|
CHUCK JOHNSON | Director |
EWELL COBB | Director |
LEON PACE | Director |
DAVID WEST | Director |
DAVID P. CLARK | Director |
Name | Role |
---|---|
DAVID CLARK | Incorporator |
Name | Role |
---|---|
R.C. JOHNSON COMPANY | Registered Agent |
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