Name: | LB ZAP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1998 (27 years ago) |
Organization Date: | 17 Jul 1998 (27 years ago) |
Last Annual Report: | 05 Jun 2001 (24 years ago) |
Organization Number: | 0459494 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1751 SCOTTSVILLE ROAD, SUITE 3, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
%SHEFFER HUTCHINSON KINNEY | Registered Agent |
Name | Role |
---|---|
Norman Sheftall Lyle | President |
Name | Role |
---|---|
Linda Suzanne Lyle | Treasurer |
Name | Role |
---|---|
Norman Sheftall Lyle | Director |
Linda Suzanne Lyle | Director |
Name | Role |
---|---|
JULIE F. APPLEGATE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Agent Resignation Return | 2002-09-19 |
Agent Resignation | 2002-09-19 |
Agent Resignation Return | 2002-09-19 |
Agent Resignation | 2002-09-19 |
Annual Report | 2000-08-24 |
Annual Report | 1999-12-13 |
Statement of Change | 1999-11-03 |
Administrative Dissolution | 1999-11-02 |
Articles of Incorporation | 1998-07-17 |
Sources: Kentucky Secretary of State