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 |
Name | Role |
---|---|
JOHN C PETERSON | Shareholder |
ALON COHEN | Shareholder |
Name | Role |
---|---|
ROGER TELLER | Signature |
CLARETTA LAHR | Signature |
Name | Role |
---|---|
CLARETTA F. LAHR | Director |
ALLISON KELLY | Director |
JOHN C PETERSON | Director |
Name | Role |
---|---|
CLARETTA F. LAHR | Registered Agent |
Name | Role |
---|---|
Claretta Lahr | President |
Name | Role |
---|---|
Doug Amburgey | Vice President |
Name | Role |
---|---|
Della Waterman | Secretary |
JOHN C PETERSON | Secretary |
Name | Role |
---|---|
Bobbi Lahr | Treasurer |
Name | Role |
---|---|
CLARETTA F. LAHR | Incorporator |
FLOYD J. MONROE | Incorporator |
Name | Action |
---|---|
COLISEUM LIQUOR, INC. | Old Name |
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