Name: | LYONS OF HARDINSBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1990 (35 years ago) |
Organization Date: | 29 Aug 1990 (35 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Organization Number: | 0276792 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 113 ARMES PAYNE LANE, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DAVID C LYONS | Treasurer |
Name | Role |
---|---|
DAVID C LYONS | Secretary |
Name | Role |
---|---|
DAVID C LYONS | Vice President |
Name | Role |
---|---|
ROBERT R LYONS | President |
Name | Role |
---|---|
ROBERT R LYONS | Signature |
Name | Role |
---|---|
ROBERT C. LYONS | Director |
ROBERT R. LYONS | Director |
DAVID C. LYONS | Director |
Name | Role |
---|---|
ROBERT C. LYONS | Incorporator |
Name | Role |
---|---|
ROBERT R. LYONS | Registered Agent |
Name | Action |
---|---|
LYONS GAS, INC. | Old Name |
LYONS GAS & FURNITURE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-05-14 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-08 |
Annual Report | 2021-05-20 |
Annual Report | 2020-08-18 |
Registered Agent name/address change | 2020-04-21 |
Principal Office Address Change | 2020-04-21 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State