Name: | LNT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1999 (26 years ago) |
Authority Date: | 08 Sep 1999 (26 years ago) |
Last Annual Report: | 25 Jun 2008 (17 years ago) |
Organization Number: | 0479953 |
Principal Office: | 6 BRIGHTON ROAD, CLIFTON, NJ 07015 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Adrienne Urban | Treasurer |
Name | Role |
---|---|
David Dick | Secretary |
Name | Role |
---|---|
William T Giles | Vice President |
Name | Role |
---|---|
Norman Axelrod | President |
Name | Role |
---|---|
THERESA M COOPER | Incorporator |
Name | Action |
---|---|
LEXINGTON LINENS 'N THINGS, INC. | Merger |
LOUISVILLE KENTUCKY LINENS 'N THINGS, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2008-12-29 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-16 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-25 |
Sources: Kentucky Secretary of State