Search icon

LEAFGUARD OF KENTUCKIANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEAFGUARD OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1996 (29 years ago)
Organization Date: 23 Aug 1996 (29 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0420431
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 773-B WESTLAND DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
M. SCOTT MATTMILLER, PLLC Registered Agent

Sole Officer

Name Role
John W Conley Sole Officer

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-05-11
Annual Report 2016-09-08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 252-1497
Add Date:
2002-01-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEAFGUARD OF KENTUCKIANA, INC.
Party Role:
Plaintiff
Party Name:
LEAFGUARD OF KENTUCKY, ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State