Search icon

LAHR, INC.

Company Details

Name: LAHR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 1989 (36 years ago)
Organization Date: 24 Jul 1989 (36 years ago)
Last Annual Report: 25 Oct 2006 (18 years ago)
Organization Number: 0261217
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 379 ROSE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
JOHN C PETERSON Shareholder
ALON COHEN Shareholder

Signature

Name Role
ROGER TELLER Signature
CLARETTA LAHR Signature

Director

Name Role
CLARETTA F. LAHR Director
ALLISON KELLY Director
JOHN C PETERSON Director

Registered Agent

Name Role
CLARETTA F. LAHR Registered Agent

President

Name Role
Claretta Lahr President

Vice President

Name Role
Doug Amburgey Vice President

Secretary

Name Role
Della Waterman Secretary
JOHN C PETERSON Secretary

Treasurer

Name Role
Bobbi Lahr Treasurer

Incorporator

Name Role
CLARETTA F. LAHR Incorporator
FLOYD J. MONROE Incorporator

Former Company Names

Name Action
COLISEUM LIQUOR, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Amendment 2006-10-25
Annual Report 2006-10-25
Annual Report 2005-06-23
Annual Report 2003-12-03
Annual Report 2002-06-17
Annual Report 2001-08-16
Annual Report 2000-08-03
Annual Report 1999-08-04
Annual Report 1998-07-28

Sources: Kentucky Secretary of State