Name: | LCL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1998 (27 years ago) |
Organization Date: | 26 Aug 1998 (27 years ago) |
Last Annual Report: | 07 Apr 2015 (10 years ago) |
Organization Number: | 0461246 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 1612 SUMMERSVILLE RD., GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARRY BLOYD | Registered Agent |
Name | Role |
---|---|
Larry A Bloyd | President |
Name | Role |
---|---|
LARRY BLOYD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401116 | Agent - Life | Inactive | 1998-12-14 | - | 2017-07-01 | - | - |
Department of Insurance | DOI ID 401116 | Agent - Health | Inactive | 1998-12-14 | - | 2017-07-01 | - | - |
Department of Insurance | DOI ID 401116 | Agent - Health Maintenance Organization | Inactive | 1998-12-14 | - | 2001-03-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-04-07 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-23 |
Annual Report | 2012-09-10 |
Annual Report | 2011-04-04 |
Annual Report | 2010-03-22 |
Annual Report | 2009-03-24 |
Sources: Kentucky Secretary of State