Search icon

LOOP ROAD HOLDINGS, INC.

Company Details

Name: LOOP ROAD HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 1991 (34 years ago)
Organization Date: 19 Jul 1991 (34 years ago)
Last Annual Report: 13 Mar 2013 (12 years ago)
Organization Number: 0288788
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: 735 LOOP RD., HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Carl Sandusky Vice President

Incorporator

Name Role
LILY JANE SANDUSKY Incorporator

Treasurer

Name Role
Susan McDonald Treasurer

Director

Name Role
LILY JANE SANDUSKY Director

Signature

Name Role
LILY SANDUSKY Signature

President

Name Role
Lily Sandusky President

Secretary

Name Role
Susan McDonald Secretary

Registered Agent

Name Role
LILY JANE SANDUSKY Registered Agent

Former Company Names

Name Action
LILYGATE, INC. Old Name

Assumed Names

Name Status Expiration Date
F. M. MARKETING GROUP Inactive -

Filings

Name File Date
Administrative Dissolution 2014-09-30
Amendment 2013-09-05
Annual Report 2013-03-13
Annual Report 2012-02-13
Annual Report 2011-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-23
Type:
Planned
Address:
735 LOOP ROAD, HUSTONVILLE, KY, 40437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-14
Type:
Planned
Address:
735 LOOP ROAD, HUSTONVILLE, KY, 40437
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State