Search icon

DEER LAKE, INC.

Company Details

Name: DEER LAKE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1988 (37 years ago)
Organization Date: 14 Jun 1988 (37 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0244970
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4887 FAULKIRK LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN H. THOMAS Registered Agent

Director

Name Role
W. TERRY MCBRAYER Director
John Hansford Thomas Director
Curtus Mark Sharff Director
Marsha grimes Oakley Director

President

Name Role
John Hansford Thomas President

Treasurer

Name Role
Marsha Grimes Oakley Treasurer

Vice President

Name Role
Curtis Mark Sharff Vice President

Incorporator

Name Role
W. TERRY MCBRAYER Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-02-09
Registered Agent name/address change 2020-03-24
Principal Office Address Change 2020-03-24
Annual Report 2020-03-24
Annual Report 2019-04-29
Annual Report 2018-04-20
Annual Report 2017-04-20
Annual Report 2016-07-06

Sources: Kentucky Secretary of State