Search icon

LIGHTYEAR HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTYEAR HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1998 (27 years ago)
Authority Date: 19 Oct 1998 (27 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
John J Grieve Secretary

President

Name Role
J. Sherman Henderson, III President

Director

Name Role
J. Sherman Henderson, III Director
Roy L. Wilkens Director

Former Company Names

Name Action
UNIDIAL HOLDINGS, INC. Old Name

Filings

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

Court Cases

Court Case Summary

Filing Date:
2003-12-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LIGHTYEAR HOLDINGS, INC.
Party Role:
Defendant
Party Name:
FRANKENTHAL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State