Search icon

LRMI DISSOLUTION CO.

Company Details

Name: LRMI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 1995 (29 years ago)
Organization Date: 17 Nov 1995 (29 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

Central Index Key

CIK number Mailing Address Business Address Phone
1053835 1500 N BIG RUN RD, ASHLAND, KY, 41102 1500 N BIG RUN RD, ASHLAND, KY, 41102 6069283433

Filings since 2002-08-06

Form type S-1
File number 333-97693-31
Filing date 2002-08-06
File View File

Filings since 2001-05-31

Form type RW
File number 333-72327-07
Filing date 2001-05-31
File View File

Filings since 2001-05-31

Form type RW
File number 333-72355-07
Filing date 2001-05-31
File View File

Filings since 1999-04-29

Form type S-4/A
File number 333-72355-07
Filing date 1999-04-29

Filings since 1999-03-22

Form type RW
File number 333-45111-05
Filing date 1999-03-22

Filings since 1999-02-12

Form type S-4
File number 333-72355-07
Filing date 1999-02-12

Filings since 1999-02-12

Form type S-4
File number 333-72327-07
Filing date 1999-02-12

Filings since 1998-01-29

Form type S-4
File number 333-45111-05
Filing date 1998-01-29

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

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
Annual Report 1999-07-19
Annual Report 1998-06-26
Amended and Restated Articles 1998-03-04
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State