Search icon

LRMI DISSOLUTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: LRMI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 1995 (30 years ago)
Organization Date: 17 Nov 1995 (30 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0408045
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Lance Sogan Vice President

Secretary

Name Role
Daniel L. Stickler Secretary

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Marc Merritt Director
Scott Tepper Director

Incorporator

Name Role
RONALD G. COMBS Incorporator

President

Name Role
Scott Tepper President

Central Index Key

CIK number:
0001053835
Phone:
6069283433

Latest Filings

Form type:
S-1
File number:
333-97693-31
Filing date:
2002-08-06
File:
Form type:
RW
File number:
333-72327-07
Filing date:
2001-05-31
File:
Form type:
RW
File number:
333-72355-07
Filing date:
2001-05-31
File:
Form type:
S-4/A
File number:
333-72355-07
Filing date:
1999-04-29
File:
Form type:
RW
File number:
333-45111-05
Filing date:
1999-03-22
File:

Former Company Names

Name Action
LESLIE RESOURCES MANAGEMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2000-05-25
Statement of Change 1999-07-27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State