Name: | L.E.A. JAMAICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1999 (25 years ago) |
Organization Date: | 18 Oct 1999 (25 years ago) |
Last Annual Report: | 04 Apr 2007 (18 years ago) |
Organization Number: | 0482006 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7035 SWEETWATER DR., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
M. GENE WEAVER | Registered Agent |
Name | Role |
---|---|
ROGER D. WEBB | Director |
JAMES W. KOCH | Director |
MASON C. BARKER | Director |
CHARLOTTE R. WEAVER | Director |
M. GENE WEAVER | Director |
Mason C. Baker | Director |
Charlotte Weaver | Director |
Gene Weaver | Director |
Name | Role |
---|---|
M. GENE WEAVER | Incorporator |
CHARLOTTE R. WEAVER | Incorporator |
MASON C. BARKER | Incorporator |
Name | Role |
---|---|
Mason C. Barker | Secretary |
Name | Role |
---|---|
M. Gene Weaver | Signature |
Name | Role |
---|---|
Charlotte Weaver | Vice President |
Name | Role |
---|---|
Gene Weaver | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-25 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-04-04 |
Reinstatement | 2006-08-28 |
Annual Report | 2006-08-28 |
Administrative Dissolution Return | 2005-11-29 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-17 |
Annual Report | 2003-04-28 |
Sources: Kentucky Secretary of State