Name: | L. & J. FOOD MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1988 (37 years ago) |
Organization Date: | 31 May 1988 (37 years ago) |
Last Annual Report: | 31 Aug 2000 (25 years ago) |
Organization Number: | 0244366 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3070 HAMONSBURG RD, SUITE 230, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 3000 |
Name | Role |
---|---|
Lloyd Stafford | President |
Name | Role |
---|---|
B. G. KUYKENDALL | Incorporator |
Name | Role |
---|---|
Phillip E Hurley | Vice President |
Name | Role |
---|---|
Lloyd Stafford | Secretary |
Name | Role |
---|---|
Lloyd Stafford | Treasurer |
Name | Role |
---|---|
B. G. KUYKENDALL | Director |
Name | Role |
---|---|
LLOYD STAFFORD | Registered Agent |
Name | Action |
---|---|
MEDICAL MARKETING SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
L. & J. B. P. FOOD MART | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-09-29 |
Annual Report | 1999-08-17 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-09-14 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State