Search icon

LR HOLDINGS, LLC

Company Details

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

Member

Name Role
George Renaker Member
Ellen G. Lucas Member
Mary K. Lucas Member
K. Lance Lucas Member

Registered Agent

Name Role
K. LANCE LUCAS Registered Agent

Organizer

Name Role
K. LANCE LUCAS Organizer

Filings

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