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 |
Name | Role |
---|---|
ELAINE LEMASTER | Registered Agent |
Name | Role |
---|---|
Joshua Daniel LeMaster | President |
Name | Role |
---|---|
Joshua Daniel LeMaster | Secretary |
Name | Role |
---|---|
Joshua Daniel LeMaster | Vice President |
Name | Role |
---|---|
DENNIS LEMASTER | Incorporator |
ELAINE LEMASTER | Incorporator |
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