Name: | HOLDER AND LYKINS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1998 (26 years ago) |
Organization Date: | 29 Dec 1998 (26 years ago) |
Last Annual Report: | 09 Jul 2024 (8 months ago) |
Organization Number: | 0466830 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 21 SECOND ST, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Clayton G Lykins JR | President |
Name | Role |
---|---|
John M Holder | Secretary |
Name | Role |
---|---|
CLAYTON G LYKINS JR | Director |
JOHN M HOLDER | Director |
Name | Role |
---|---|
CLAYTON G LYKINS JR | Shareholder |
JOHN M HOLDER | Shareholder |
Name | Role |
---|---|
E V HOLDER JR | Incorporator |
CLAYTON G LYKINS JR | Incorporator |
JOHN M HOLDER | Incorporator |
Name | Role |
---|---|
JOHN M HOLDER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-28 |
Annual Report | 2020-03-10 |
Reinstatement Certificate of Existence | 2019-10-03 |
Reinstatement | 2019-10-03 |
Principal Office Address Change | 2019-10-03 |
Registered Agent name/address change | 2019-10-03 |
Reinstatement Approval Letter Revenue | 2019-10-02 |
Sources: Kentucky Secretary of State