Search icon

LAWTAC, INC.

Company Details

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

Registered Agent

Name Role
HENRY L. SMITH Registered Agent

Secretary

Name Role
John Williams Secretary

Vice President

Name Role
Melinda Williams Vice President

President

Name Role
Janet Bonham President

Incorporator

Name Role
ERIC G. FARRIS Incorporator

Treasurer

Name Role
Henry Smith Treasurer

Filings

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