Name: | LRT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2001 (24 years ago) |
Organization Date: | 30 Jan 2001 (24 years ago) |
Last Annual Report: | 30 Oct 2008 (16 years ago) |
Organization Number: | 0509733 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 403 WEST TUCKER ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT TOON | Incorporator |
Name | Role |
---|---|
ROBERT TOON | Registered Agent |
Name | Role |
---|---|
Lisa Toon | Treasurer |
Name | Role |
---|---|
Lisa Toon | Secretary |
Name | Role |
---|---|
Robert Toon | President |
Name | Role |
---|---|
ROBERT TOON | Signature |
LISA TOON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-30 |
Annual Report | 2007-06-29 |
Annual Report | 2006-03-10 |
Annual Report | 2005-03-23 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-06-04 |
Articles of Incorporation | 2001-01-30 |
Sources: Kentucky Secretary of State