Name: | LYC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1994 (30 years ago) |
Organization Date: | 05 Dec 1994 (30 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0339178 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | C/O DARYL BLACK, 2676 SWAPS CT., BURLINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Grooms | President |
Name | Role |
---|---|
Beatrice Grooms | Secretary |
Name | Role |
---|---|
Tosha Stanton | Treasurer |
Name | Role |
---|---|
Marcus Evans | Vice President |
Name | Role |
---|---|
Daryl Black | Director |
Beatrice Grooms | Director |
Roger Kunk | Director |
GENE HUGHES | Director |
RANDY TOMLIN | Director |
STAN NEACE | Director |
Name | Role |
---|---|
GENE HUGHES | Incorporator |
STAN NEACE | Incorporator |
RANDY TOMLIN | Incorporator |
Name | Role |
---|---|
CHARLIE MCINTOSH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-27 |
Annual Report | 2016-09-14 |
Annual Report | 2015-06-28 |
Annual Report | 2014-06-29 |
Annual Report | 2013-06-30 |
Annual Report | 2012-06-14 |
Sources: Kentucky Secretary of State