Name: | LFUS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1994 (31 years ago) |
Organization Date: | 02 Mar 1994 (31 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0327259 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4620-C PROXIMITY DRIVE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mike Prentice | President |
Name | Role |
---|---|
Gary Downs | Secretary |
Name | Role |
---|---|
Gary Downs | Treasurer |
Name | Role |
---|---|
GARY DOWNS | Signature |
Name | Role |
---|---|
MICHAEL LEE PRENTICE | Director |
GARY H. DOWNS | Director |
Name | Role |
---|---|
MICHAEL LEE PRENTICE | Incorporator |
Name | Role |
---|---|
MICHAEL LEE PRENTICE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-01-11 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-29 |
Annual Report | 2009-03-13 |
Annual Report | 2008-01-30 |
Annual Report | 2007-01-23 |
Annual Report | 2006-04-06 |
Annual Report | 2005-04-01 |
Statement of Change | 2005-04-01 |
Sixty Day Notice Return | 2004-12-16 |
Sources: Kentucky Secretary of State