Name: | LANNOCK INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1992 (33 years ago) |
Organization Date: | 30 Mar 1992 (33 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Organization Number: | 0298778 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1111 SECRETARIAT DRIVE EAST, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Alec Russell | President |
Name | Role |
---|---|
ALICIA PRUITT | Secretary |
Name | Role |
---|---|
WILLIAM B. CAREY | Incorporator |
DAVID A. RUSSELL | Incorporator |
Name | Role |
---|---|
DAVID A. RUSSELL | Director |
WILLIAM B. CAREY | Director |
Name | Role |
---|---|
ALEC RUSSELL | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401058 | Agent - Credit Life & Health | Inactive | 1992-07-29 | - | 1997-03-31 | - | - |
Name | Action |
---|---|
GREENLINE IMPLEMENT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-27 |
Annual Report | 2018-10-01 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State