Name: | LEGAL SERVICE PLAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1995 (30 years ago) |
Organization Date: | 10 Apr 1995 (30 years ago) |
Last Annual Report: | 10 Sep 2009 (16 years ago) |
Organization Number: | 0345197 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 33 NORTH FORT THOMAS AVE., FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KURT J MEIER | Director |
ED W TRANTER | Director |
W EDWIN TRANTER III | Director |
JOHN M TRANTER | Director |
Name | Role |
---|---|
KELLY MCDANIEL | Incorporator |
Name | Role |
---|---|
KELLY MCDANIEL | Registered Agent |
Name | Role |
---|---|
John M Tranter | Treasurer |
Name | Role |
---|---|
Kurt J Meier | Vice President |
Name | Role |
---|---|
W Edwin Tranter III | Secretary |
Name | Role |
---|---|
Ed W Tranter | President |
Name | Role |
---|---|
ED W TRANTER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-10 |
Annual Report | 2008-03-14 |
Annual Report | 2007-02-06 |
Annual Report | 2006-03-02 |
Annual Report | 2005-09-06 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-21 |
Annual Report | 2000-04-27 |
Sources: Kentucky Secretary of State