Search icon

L. FORMAN, INC.

Company Details

Name: L. FORMAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1992 (33 years ago)
Organization Date: 18 May 1992 (33 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0300581
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 228 JANE TRAIL, P.O. BOX 1198, DANVILLE, KY 40423-1198
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY FORMAN Director
JAMES A. LAUGHLIN Director
REBECCA FORMAN Director
TINA LAUGHLIN Director

Incorporator

Name Role
JAMES A. LAUGHLIN Incorporator
TINA B. LAUGHLIN Incorporator
LARRY FORMAN Incorporator
REBECCA FORMAN Incorporator

Registered Agent

Name Role
LARRY FORMAN Registered Agent

President

Name Role
Larry Forman President

Secretary

Name Role
Rebecca Forman Secretary

Treasurer

Name Role
Rebecca Forman Treasurer

Vice President

Name Role
Rebecca Forman Vice President

Former Company Names

Name Action
HERRINGTON MARINA, INC. Old Name

Filings

Name File Date
Dissolution 2014-07-01
Annual Report 2014-06-30
Annual Report 2013-01-10
Annual Report 2012-06-15
Registered Agent name/address change 2011-04-07
Principal Office Address Change 2011-04-07
Annual Report 2011-04-07
Registered Agent name/address change 2010-04-07
Principal Office Address Change 2010-04-07
Annual Report 2010-03-11

Sources: Kentucky Secretary of State