Search icon

J & R LA GRANGE, INC.

Company Details

Name: J & R LA GRANGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1988 (37 years ago)
Organization Date: 23 May 1988 (37 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0244138
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 CUSTER DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
R. DAVID LESTER Incorporator

Director

Name Role
Edward T Kelty Director
Russell Louden Director
Joan Louden Director
Mark Bowman Director
Richard Slukich Director
RUSSELL LOUDEN Director

Treasurer

Name Role
Edward T Kelty Treasurer

Secretary

Name Role
Mark Bowman Secretary

Chairman

Name Role
Russell Louden Chairman

President

Name Role
Mark Bowman President

Registered Agent

Name Role
MARK A. BOWMAN Registered Agent

Former Company Names

Name Action
J & R LAGRANGE, LLC Old Name
J & R LAGRANGE TRANSITION, LLC Old Name
J & R LA GRANGE, INC. Merger
AUERCON INCORPORATED Merger

Assumed Names

Name Status Expiration Date
THE RICHWOOD Inactive 2008-07-15
THE OAKS ASSISTED LIVING Inactive 2007-03-12
OLDHAM COUNTY HEALTH CARE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-10-27
Articles of Merger 2003-06-25
Name Renewal 2003-06-05
Annual Report 2002-09-24
Certificate of Assumed Name 2002-03-12
Annual Report 2001-08-17
Statement of Change 2001-02-26
Annual Report 2000-05-09
Annual Report 1999-08-24
Annual Report 1998-07-29

Sources: Kentucky Secretary of State