Name: | LAWSON GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2001 (24 years ago) |
Organization Date: | 14 Mar 2001 (24 years ago) |
Last Annual Report: | 20 Mar 2014 (11 years ago) |
Organization Number: | 0512278 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 120 ARLINGTON CIRCLE, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMIE N LAWSON | Signature |
BONNIE LAWSON | Signature |
Name | Role |
---|---|
JIMMIE N. LAWSON | Registered Agent |
Name | Role |
---|---|
Bonnie Lawson | Treasurer |
Name | Role |
---|---|
Jimmie N. Lawson | President |
Name | Role |
---|---|
Bonnie Lawson | Secretary |
Name | Role |
---|---|
MICHAEL J. JAGODA | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-22 |
Annual Report | 2012-03-21 |
Annual Report | 2011-03-25 |
Annual Report | 2010-04-26 |
Annual Report | 2009-04-13 |
Annual Report | 2008-04-14 |
Annual Report | 2007-06-20 |
Annual Report | 2006-03-20 |
Sources: Kentucky Secretary of State