Search icon

L. D. R., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. D. R., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1993 (32 years ago)
Last Annual Report: 13 Oct 2004 (21 years ago)
Organization Number: 0309636
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1108 SPRING CREEK ESTATES, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
LINDA STETLER Sole Officer

Registered Agent

Name Role
LINDA PETRO STETLER Registered Agent

Director

Name Role
LINDA PETRO STETLER Director

Incorporator

Name Role
LINDA PETRO STETLER Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-13
Annual Report 2003-10-13
Annual Report 2002-11-07
Annual Report 2001-07-23

Court Cases

Court Case Summary

Filing Date:
2004-08-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CORRELL
Party Role:
Defendant
Party Name:
L. D. R., INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-07-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
L. D. R., INC.
Party Role:
Plaintiff
Party Name:
CORRELL
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
L. D. R., INC.
Party Role:
Plaintiff
Party Name:
CORRELL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State