Name: | LANDCO AUCTION AND REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2001 (24 years ago) |
Organization Date: | 22 May 2001 (24 years ago) |
Last Annual Report: | 11 May 2010 (15 years ago) |
Organization Number: | 0516202 |
ZIP code: | 42323 |
City: | Beechmont |
Primary County: | Muhlenberg County |
Principal Office: | 3430 U.S. HWY 431 SOUTH, PO BOX 8, BEECHMONT, KY 42323 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LLOYD COPELAND | Registered Agent |
Name | Role |
---|---|
Lloyd Copeland | President |
Name | Role |
---|---|
Jessica Ingram | Treasurer |
Name | Role |
---|---|
Jessica Ingram | Secretary |
Name | Role |
---|---|
Wesley Miller | Vice President |
Name | Role |
---|---|
Jessica Ingram | Signature |
Name | Role |
---|---|
LLOYD COPELAND | Incorporator |
VICKIE COPELAND | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235635 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-11 |
Annual Report | 2009-03-02 |
Annual Report | 2008-02-20 |
Annual Report | 2007-02-07 |
Annual Report | 2006-02-23 |
Statement of Change | 2005-02-25 |
Annual Report | 2005-02-15 |
Annual Report | 2003-04-15 |
Annual Report | 2002-06-04 |
Sources: Kentucky Secretary of State