Name: | KENTUCKY LOGOS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1996 (28 years ago) |
Organization Date: | 08 Nov 1996 (28 years ago) |
Last Annual Report: | 25 May 2000 (25 years ago) |
Organization Number: | 0423888 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 305 ANN ST STE 6, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kevin Reilly, Jr. | Director |
Keith A Istre | Director |
James McIlwain | Director |
T Everett Stewart Jr | Director |
Gerald Marchand | Director |
Name | Role |
---|---|
Keith A Istre | Treasurer |
Name | Role |
---|---|
Gerald Marchand | Vice President |
Name | Role |
---|---|
James McIlwain | Secretary |
Name | Role |
---|---|
T Everett Stewart Jr | President |
Name | Role |
---|---|
THOMAS EVERETT | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
LAMAR KENTUCKY, LLC | Old Name |
KENTUCKY LOGOS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-24 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-11-08 |
Sources: Kentucky Secretary of State