Search icon

LANE CONSULTANTS, INC.

Company Details

Name: LANE CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1992 (33 years ago)
Organization Date: 31 Aug 1992 (33 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0304692
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 601 W. SHORT ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ED G. LANE Incorporator

Director

Name Role
ED G. LANE Director
DONALD J. COOK Director
KATHERINE MEREDITH LANE Director

President

Name Role
KATHERINE MEREDITH LANE FERGUSON President

Registered Agent

Name Role
STOLL KEENON OGDEN LEXINGTON SERVICES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232663 Registered Firm Branch Closed 2017-02-17 - - - -

Former Company Names

Name Action
KENTUCKY BUSINESS ONLINE, LLC Merger

Assumed Names

Name Status Expiration Date
BG LIFESTYLE Inactive 2023-02-13
BG LIFE Inactive 2023-02-13
BG MAGAZINE Inactive 2023-02-13
LANE COMMUNICATIONS GROUP Inactive 2019-12-01
RESEARCH KENTUCKY Inactive 2019-10-09

Filings

Name File Date
Dissolution 2021-12-01
Annual Report 2021-06-30
Annual Report 2020-04-05
Annual Report 2019-06-28
Renewal of Assumed Name Return 2019-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State