LUMENWARE, LLC

Name: | LUMENWARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2000 (25 years ago) |
Organization Date: | 20 Sep 2000 (25 years ago) |
Last Annual Report: | 13 Mar 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0502423 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4241 WATERTRACE DRIVE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W BRENT SEALES | Manager |
JAMES N GRIFFIOEN | Manager |
KENNETH L CALVERT | Manager |
Name | Role |
---|---|
KENNETH L. CALVERT | Organizer |
JAMES N. GRIFFIOEN | Organizer |
BRENT SEALES | Organizer |
CHRISTOPHER JAYNES | Organizer |
Name | Role |
---|---|
BRENT SEALES | Registered Agent |
Name | Role |
---|---|
Kenneth L. Calvert | Signature |
Name | File Date |
---|---|
Dissolution | 2014-06-30 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-02 |
Annual Report | 2011-03-17 |
Annual Report | 2010-04-07 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
SBIR/STTR | Inactive | - | $0 | $100,000 | - | - | 2007-03-01 | Final |
Sources: Kentucky Secretary of State