Name: | LAWSON PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1989 (36 years ago) |
Organization Date: | 06 Feb 1989 (36 years ago) |
Last Annual Report: | 02 Jun 2000 (25 years ago) |
Organization Number: | 0254347 |
ZIP code: | 40322 |
City: | Frenchburg, Mariba, Scranton |
Primary County: | Menifee County |
Principal Office: | P. O. BOX 277, FRENCHBURG, KY 40322 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 400 |
Name | Role |
---|---|
Steve B Lawson | Treasurer |
Name | Role |
---|---|
Steve B Lawson | Director |
Philip R Lawson | Director |
Jodi M Lawson | Director |
SAMUEL J. LAWSON | Director |
PHILLIP R. LAWSON | Director |
STEPHEN B. LAWSON | Director |
Name | Role |
---|---|
PHILLIP R. LAWSON | Registered Agent |
Name | Role |
---|---|
STEPHEN B. LAWSON | Incorporator |
SAMUEL J. LAWSON | Incorporator |
PHILLIP R. LAWSON | Incorporator |
Name | Role |
---|---|
Steve B Lawson | Secretary |
Name | Role |
---|---|
Jodi M Lawson | Vice President |
Name | Role |
---|---|
Philip R Lawson | President |
Name | Action |
---|---|
LAWSON PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2000-06-29 |
Annual Report | 1999-11-10 |
Reinstatement | 1997-06-12 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-19 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State