Search icon

LEMASTER, INC.

Company Details

Name: LEMASTER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 12 Mar 2001 (24 years ago)
Organization Date: 12 Mar 2001 (24 years ago)
Last Annual Report: 22 Apr 2022 (3 years ago)
Organization Number: 0512153
ZIP code: 41164
Primary County: Carter
Principal Office: 35 RASPBERRY LANE, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ELAINE LEMASTER Registered Agent

President

Name Role
Joshua Daniel LeMaster President

Secretary

Name Role
Joshua Daniel LeMaster Secretary

Vice President

Name Role
Joshua Daniel LeMaster Vice President

Incorporator

Name Role
DENNIS LEMASTER Incorporator
ELAINE LEMASTER Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-22
Annual Report 2021-06-08
Annual Report 2020-09-09
Annual Report 2019-10-08
Annual Report 2018-05-10
Annual Report 2017-05-25
Registered Agent name/address change 2016-04-04
Annual Report Amendment 2016-04-04
Annual Report 2016-03-14

Date of last update: 28 Dec 2024

Sources: Kentucky Secretary of State