Search icon

LANNOCK INVESTMENTS, INC.

Company Details

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

President

Name Role
Alec Russell President

Secretary

Name Role
ALICIA PRUITT Secretary

Incorporator

Name Role
WILLIAM B. CAREY Incorporator
DAVID A. RUSSELL Incorporator

Director

Name Role
DAVID A. RUSSELL Director
WILLIAM B. CAREY Director

Registered Agent

Name Role
ALEC RUSSELL Registered Agent

Licenses

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 - -

Former Company Names

Name Action
GREENLINE IMPLEMENT, INC. Old Name

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-04-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State