Name: | LISCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1997 (28 years ago) |
Organization Date: | 10 Apr 1997 (28 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Organization Number: | 0431302 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1344 STRAWBERRY LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILL P RICHARDSON | Registered Agent |
Name | Role |
---|---|
WILL RICHARDSON | Incorporator |
Name | Role |
---|---|
William D Richardson | President |
Name | Role |
---|---|
William D Richardson | Vice President |
Name | Role |
---|---|
William D Richardson | Secretary |
Name | Role |
---|---|
William P Richardson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report | 2010-06-23 |
Annual Report | 2009-03-04 |
Annual Report | 2008-03-10 |
Annual Report | 2007-06-11 |
Annual Report | 2006-03-20 |
Statement of Change | 2005-06-18 |
Annual Report | 2005-06-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8300353 | Bankruptcy Appeals Rule 28 USC 158 | 1983-04-07 | want of prosecution | |||||||||||||||||||||||||||||||||||||||
|
Name | UNITED KY BK |
Role | Plaintiff |
Name | LISCO, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 4500 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1980-08-07 |
Termination Date | 1989-02-28 |
Parties
Name | ENVIROTECH CORP |
Role | Plaintiff |
Name | LISCO, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State