Search icon

LAWN TAMERS, INC.

Company Details

Name: LAWN TAMERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1988 (37 years ago)
Organization Date: 25 Feb 1988 (37 years ago)
Last Annual Report: 15 Oct 2019 (5 years ago)
Organization Number: 0240544
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 9950 HWY. 60 W., KEVIL, KY 42053
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY DAVIS, INC. Registered Agent

President

Name Role
VIRGINIA DAVIS President

Secretary

Name Role
VIRGINIA DAVIS Secretary

Treasurer

Name Role
GARY DAVIS Treasurer

Vice President

Name Role
GARY DAVIS Vice President

Incorporator

Name Role
GARY ALLEN DAVIS Incorporator
JAMES CLEVELAND BLEVINS Incorporator

Director

Name Role
GARY ALLEN DAVIS Director
JAMES CLEVELAND BLEVINS Director
JOE P. MOSS Director

Filings

Name File Date
Dissolution 2019-10-17
Annual Report 2019-10-15
Annual Report 2018-10-11
Annual Report 2017-08-11
Annual Report 2016-06-09
Annual Report 2015-07-08
Annual Report 2014-06-19
Annual Report 2013-07-01
Annual Report 2012-09-06
Annual Report 2011-03-18

Sources: Kentucky Secretary of State