Search icon

LE-AN, INC.

Company Details

Name: LE-AN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1999 (26 years ago)
Organization Date: 29 Apr 1999 (26 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0473410
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9127 GALENE DR STE C, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Debbie S Scheetz President

Secretary

Name Role
Debbie S Scheetz Secretary

Treasurer

Name Role
Diane Entwistle Treasurer

Incorporator

Name Role
PATRICIA TIERNEY KIDD Incorporator

Registered Agent

Name Role
PATRICIA TIERNEY KIDD Registered Agent

Assumed Names

Name Status Expiration Date
BUSY BROOMS Inactive 2024-06-09

Filings

Name File Date
Dissolution 2024-01-04
Certificate of Withdrawal of Assumed Name 2023-09-01
Annual Report 2023-03-16
Annual Report 2022-04-08
Registered Agent name/address change 2021-04-29
Annual Report 2021-04-29
Annual Report 2020-02-12
Annual Report 2019-05-08
Name Renewal 2018-12-18
Annual Report 2018-02-14

Sources: Kentucky Secretary of State