Name: | LINCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1992 (33 years ago) |
Last Annual Report: | 23 Jul 2009 (16 years ago) |
Organization Number: | 0295953 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2304 HARTLAND PARKSIDE DR., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Connie L May | President |
Name | Role |
---|---|
CONNIE L. MAY | Director |
LINDA W. MAY | Director |
Name | Role |
---|---|
CONNIE L. MAY | Registered Agent |
Name | Role |
---|---|
Linda W May | Vice President |
Name | Role |
---|---|
CONNIE L MAY | Signature |
Name | Role |
---|---|
CONNIE L. MAY | Incorporator |
LINDA W. MAY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MT TABOR COIN LAUNDRY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-07-23 |
Annual Report | 2008-10-16 |
Annual Report | 2007-05-31 |
Annual Report | 2006-04-03 |
Annual Report | 2005-04-14 |
Annual Report | 2003-07-17 |
Name Renewal | 2003-04-22 |
Annual Report | 2002-05-23 |
Annual Report | 2001-09-11 |
Sources: Kentucky Secretary of State