Name: | LIVECO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1996 (28 years ago) |
Organization Date: | 08 Nov 1996 (28 years ago) |
Last Annual Report: | 05 Apr 2006 (19 years ago) |
Organization Number: | 0423864 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 5241 SHREWSBURY RD, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Cyndi Lively | President |
Name | Role |
---|---|
Mike Lively | Vice President |
Name | Role |
---|---|
Cyndi Lively | Director |
Mike Lively | Director |
Name | Role |
---|---|
CYNDI LIVELY | Signature |
Name | Role |
---|---|
MIKE LIVELY | Registered Agent |
Name | Role |
---|---|
MIKE LIVELY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-13 |
Annual Report | 2006-04-05 |
Annual Report | 2005-06-23 |
Statement of Change | 2004-02-12 |
Reinstatement | 2004-01-23 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-06-07 |
Sources: Kentucky Secretary of State