Name: | L K SWEET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1997 (28 years ago) |
Organization Date: | 20 Aug 1997 (28 years ago) |
Last Annual Report: | 07 Apr 2006 (19 years ago) |
Organization Number: | 0437434 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 236 ST CLARE ST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Kimberly Sweet | Treasurer |
Name | Role |
---|---|
Leo T Sweet | President |
Name | Role |
---|---|
LEO T SWEET | Incorporator |
Name | Role |
---|---|
LEO T SWEET | Signature |
Name | Role |
---|---|
LEO T SWEET | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRACKSIDE RADIATORS | Inactive | 2007-09-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-07 |
Annual Report | 2005-04-19 |
Annual Report | 2003-06-05 |
Certificate of Assumed Name | 2002-09-24 |
Certificate of Assumed Name | 2002-09-24 |
Annual Report | 2002-05-07 |
Statement of Change | 2002-03-07 |
Annual Report | 2001-05-22 |
Annual Report | 2000-06-08 |
Sources: Kentucky Secretary of State