Search icon

LYEMANCE LOCK-TOP, INC.

Company Details

Name: LYEMANCE LOCK-TOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1989 (36 years ago)
Last Annual Report: 08 May 2003 (22 years ago)
Organization Number: 0252899
Principal Office: P O BOX 664, 304 S 20TH STREET, FAIRFIELD, IA 52556
Place of Formation: KENTUCKY
Authorized Shares: 3000

Secretary

Name Role
Nancy Biggins Secretary

Chairman

Name Role
Jeffery Fox Chairman

Director

Name Role
Raymond J Kalinowski Director
James C Janning Director
Samuel A Hamacher Director
William L Willhite Director
Jeffrey L Fox Director

Vice President

Name Role
William L Willhite Vice President

Incorporator

Name Role
ORBIT GAS CO. Incorporator
(BY: CHARLES C. MCCONNEL Incorporator

Treasurer

Name Role
Michael Santoni Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
LYEMANCE INTERNATIONAL, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Dissolution 2004-02-10
Annual Report 2003-07-23
Annual Report 2002-07-30
Annual Report 2001-06-27
Annual Report 2000-08-24
Statement of Change 2000-08-21
Amendment 1999-09-20
Annual Report 1999-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910267 0452110 2002-11-15 486 ROBERTS AVE., LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-11-15
Case Closed 2002-11-15

Sources: Kentucky Secretary of State