Search icon

LYCO TRANSPORT, LLC

Company Details

Name: LYCO TRANSPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1996 (29 years ago)
Organization Date: 26 Sep 1996 (29 years ago)
Last Annual Report: 19 Mar 2010 (15 years ago)
Managed By: Members
Organization Number: 0421948
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 3197 AA HIGHWAY, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Member

Name Role
Terry Tipton Member

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
TERRY TIPTON Registered Agent

Former Company Names

Name Action
HICKORY PROPERTIES LLC Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-19
Principal Office Address Change 2010-02-09
Registered Agent name/address change 2010-02-05
Principal Office Address Change 2010-01-21
Registered Agent name/address change 2010-01-21
Annual Report 2009-06-26
Registered Agent name/address change 2008-09-05
Principal Office Address Change 2008-09-05
Annual Report 2008-08-29

Sources: Kentucky Secretary of State