Search icon

LYC, INC.

Company Details

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

President

Name Role
Paul Grooms President

Secretary

Name Role
Beatrice Grooms Secretary

Treasurer

Name Role
Tosha Stanton Treasurer

Vice President

Name Role
Marcus Evans Vice President

Director

Name Role
Daryl Black Director
Beatrice Grooms Director
Roger Kunk Director
GENE HUGHES Director
RANDY TOMLIN Director
STAN NEACE Director

Incorporator

Name Role
GENE HUGHES Incorporator
STAN NEACE Incorporator
RANDY TOMLIN Incorporator

Registered Agent

Name Role
CHARLIE MCINTOSH Registered Agent

Filings

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