Name: | LCW, CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1991 (33 years ago) |
Organization Date: | 31 Oct 1991 (33 years ago) |
Last Annual Report: | 21 Feb 2014 (11 years ago) |
Organization Number: | 0292561 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 161 SAINT MATTHEWS AVE SUITE 1 , LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAMELA M. GREENWELL | Incorporator |
Name | Role |
---|---|
Linda Winlock | Sole Officer |
Name | Role |
---|---|
LINDA C. WINLOCK | Registered Agent |
Name | Action |
---|---|
PERSONNEL PROFILING, INC. | Old Name |
PROFILES OF KENTUCKY, INC. | Merger |
LCW CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
PROFILES OF KENTUCKY, INC. | Inactive | 2018-10-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-28 |
App. for Certificate of Withdrawal | 2014-07-03 |
Amendment | 2014-07-03 |
Annual Report | 2014-02-21 |
Principal Office Address Change | 2013-08-13 |
Annual Report | 2013-08-07 |
Name Renewal | 2013-04-04 |
Annual Report | 2012-02-01 |
Sources: Kentucky Secretary of State