Name: | LAWTAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1997 (27 years ago) |
Organization Date: | 25 Sep 1997 (27 years ago) |
Last Annual Report: | 18 Oct 2000 (24 years ago) |
Organization Number: | 0439150 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 419 PARK ROW, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
HENRY L. SMITH | Registered Agent |
Name | Role |
---|---|
John Williams | Secretary |
Name | Role |
---|---|
Melinda Williams | Vice President |
Name | Role |
---|---|
Janet Bonham | President |
Name | Role |
---|---|
ERIC G. FARRIS | Incorporator |
Name | Role |
---|---|
Henry Smith | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-11-17 |
Annual Report | 1999-06-02 |
Annual Report | 1998-10-02 |
Amendment | 1997-10-24 |
Articles of Incorporation | 1997-09-25 |
Sources: Kentucky Secretary of State