Search icon

LOGAN & LOGAN, INC.

Company Details

Name: LOGAN & LOGAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 1992 (33 years ago)
Organization Date: 13 Aug 1992 (33 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0304023
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 700 COLLEGE STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
WILLIAM LINDSEY LOGAN, III Registered Agent

Director

Name Role
DEBORAN HALL LOGAN Director
WILLIAM LINDSEY LOGAN, I Director

Incorporator

Name Role
WILLIAM LINDSEY LOGAN, I Incorporator
DEBORAH HALL LOGAN Incorporator

Secretary

Name Role
Deborah Hall Logan Secretary

Signature

Name Role
William Lindsery Logan III Signature

President

Name Role
William Lindsey Logan III President

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-25
Annual Report 2013-06-17
Annual Report 2012-06-05
Annual Report 2011-06-21
Annual Report 2010-06-28
Annual Report 2009-06-11
Annual Report 2008-05-01
Annual Report 2007-04-09
Annual Report 2006-06-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG534360534310145 2011-01-13 2011-09-21 2011-09-21
Unique Award Key CONT_AWD_AG534360534310145_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title APPRAISAL IN KENTUCKY.
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient LOGAN & LOGAN, INC
UEI LULJDCMT6MT1
Legacy DUNS 556389703
Recipient Address 700 COLLEGE ST, SHELBYVILLE, 400651202, UNITED STATES

Sources: Kentucky Secretary of State