Name: | LAMARCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1993 (32 years ago) |
Organization Date: | 23 Feb 1993 (32 years ago) |
Last Annual Report: | 13 Sep 2002 (23 years ago) |
Organization Number: | 0311763 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 1191 HILLVIEW BLVD, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
HUNTER DURHAM | Registered Agent |
Name | Role |
---|---|
Teresa Marlene Lloyd | Vice President |
Name | Role |
---|---|
Larry Lloyd | President |
Name | Role |
---|---|
Larry Lloyd | Treasurer |
Name | Role |
---|---|
Larry Lloyd | Secretary |
Name | Role |
---|---|
LARRY LLOYD | Director |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-21 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-12 |
Annual Report | 2001-12-07 |
Annual Report | 2000-04-26 |
Annual Report | 1999-08-11 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State