Name: | LR HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 31 May 2000 (25 years ago) |
Organization Date: | 31 May 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0495342 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 130 DUDLEY ROAD STE 250, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
George Renaker | Member |
Ellen G. Lucas | Member |
Mary K. Lucas | Member |
K. Lance Lucas | Member |
Name | Role |
---|---|
K. LANCE LUCAS | Registered Agent |
Name | Role |
---|---|
K. LANCE LUCAS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-02 |
Principal Office Address Change | 2003-02-25 |
Statement of Change | 2003-02-25 |
Annual Report | 2002-05-23 |
Articles of Organization | 2000-05-31 |
Sources: Kentucky Secretary of State