Name: | STEPHENS & LAWSONS ENTERPRISES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1993 (32 years ago) |
Organization Date: | 28 Jun 1993 (32 years ago) |
Last Annual Report: | 24 Feb 2020 (5 years ago) |
Organization Number: | 0317024 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 5203 DIXIE HIGHWAY, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE D. LAWSON, JR. CP | Director |
Name | Role |
---|---|
GEORGE D. LAWSON, JR. CP | Incorporator |
Name | Role |
---|---|
GEORGE D. LAWSON, JR. | Registered Agent |
Name | Role |
---|---|
ROGER BLOYD | President |
Name | Role |
---|---|
ROGER BLOYD | Secretary |
Name | Role |
---|---|
ROGER BLOYD | Vice President |
Name | Role |
---|---|
ROGER BLOYD | Treasurer |
Name | Action |
---|---|
STEPHENS & LAWSON CPA'S INC. | Old Name |
STEPHENS & LAWSON, P.S.C. | Type Conversion |
Name | File Date |
---|---|
Dissolution | 2020-04-30 |
Annual Report | 2020-02-24 |
Amendment | 2019-09-23 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-23 |
Annual Report | 2015-04-27 |
Annual Report | 2014-06-25 |
Annual Report | 2013-02-13 |
Sources: Kentucky Secretary of State