Name: | LIGHTYEAR HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1998 (26 years ago) |
Authority Date: | 19 Oct 1998 (26 years ago) |
Last Annual Report: | 05 Sep 2003 (22 years ago) |
Organization Number: | 0463659 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1901 EASTPOINT PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John J Grieve | Secretary |
Name | Role |
---|---|
J. Sherman Henderson, III | President |
Name | Role |
---|---|
J. Sherman Henderson, III | Director |
Roy L. Wilkens | Director |
Name | Action |
---|---|
UNIDIAL HOLDINGS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2002-09-20 |
Statement of Change | 2002-01-04 |
Annual Report | 2001-08-02 |
Annual Report | 2000-06-14 |
Amendment | 2000-05-18 |
Annual Report | 1999-07-13 |
Application for Certificate of Authority | 1998-10-19 |
Sources: Kentucky Secretary of State