Name: | LA PLATA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1989 (36 years ago) |
Organization Date: | 08 May 1989 (36 years ago) |
Last Annual Report: | 31 Jul 1995 (30 years ago) |
Organization Number: | 0258223 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | P. O. BOX 266, HWY. 150W/152, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JIMMY HAMILTON | Director |
HARRY SEEGER | Director |
Name | Role |
---|---|
MARY JO DONNELLY | Incorporator |
Name | Role |
---|---|
JAMES D. HAMILTON | Registered Agent |
Name | Action |
---|---|
LA PLATA MINING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1995-12-27 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-07-23 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Amendment | 1989-06-19 |
Sources: Kentucky Secretary of State