Search icon

KENTUCKY LOGOS, INC.

Company Details

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

Director

Name Role
Kevin Reilly, Jr. Director
Keith A Istre Director
James McIlwain Director
T Everett Stewart Jr Director
Gerald Marchand Director

Treasurer

Name Role
Keith A Istre Treasurer

Vice President

Name Role
Gerald Marchand Vice President

Secretary

Name Role
James McIlwain Secretary

President

Name Role
T Everett Stewart Jr President

Incorporator

Name Role
THOMAS EVERETT Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LAMAR KENTUCKY, LLC Old Name
KENTUCKY LOGOS, INC. Merger

Filings

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