Search icon

LISCO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
WILL P RICHARDSON Registered Agent

Incorporator

Name Role
WILL RICHARDSON Incorporator

President

Name Role
William D Richardson President

Vice President

Name Role
William D Richardson Vice President

Secretary

Name Role
William D Richardson Secretary

Treasurer

Name Role
William P Richardson Treasurer

Filings

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

Court Cases

Court Case Summary

Filing Date:
1983-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
UNITED KY BK
Party Role:
Plaintiff
Party Name:
LISCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1980-08-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ENVIROTECH CORP
Party Role:
Plaintiff
Party Name:
LISCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State