Search icon

LCL SERVICES, INC.

Company Details

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

Registered Agent

Name Role
LARRY BLOYD Registered Agent

President

Name Role
Larry A Bloyd President

Incorporator

Name Role
LARRY BLOYD Incorporator

Licenses

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 - -

Filings

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