Name: | LRS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1993 (32 years ago) |
Organization Date: | 21 Sep 1993 (32 years ago) |
Last Annual Report: | 31 Oct 2006 (18 years ago) |
Organization Number: | 0320477 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 7920 GREENSBURG RD., GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
LUTHER RAY REDMON | Registered Agent |
Name | Role |
---|---|
Luther Ray Redmon | President |
Name | Role |
---|---|
Beverly H Redmon | Secretary |
Name | Role |
---|---|
Beverly H Redmon | Treasurer |
Name | Role |
---|---|
Robbin Ray Redmon | Vice President |
Name | Role |
---|---|
Robbin R Redmon | Director |
Luther R Redmon | Director |
LUTHER RAY REDMON | Director |
ROBBIN REDMON | Director |
Name | Role |
---|---|
LUTHER RAY REDMON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-10-31 |
Annual Report | 2005-07-15 |
Annual Report | 2005-07-06 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Reinstatement | 2002-11-25 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-09-11 |
Sources: Kentucky Secretary of State