Search icon

LONE OAK TROPHY & SIGNS, INC.

Company Details

Name: LONE OAK TROPHY & SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2001 (23 years ago)
Organization Date: 01 Oct 2001 (23 years ago)
Last Annual Report: 12 Feb 2025 (12 days ago)
Organization Number: 0523322
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3413 LOVELACEVILLE RD., PADUCAH, KY 42001-5854
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Cayce Joe Brunswick Director

President

Name Role
Cayce Joe Brunswick President

Registered Agent

Name Role
Cayce Joe Brunswick Registered Agent

Secretary

Name Role
Rachael Nickole Brunswick Secretary

Incorporator

Name Role
RONALD PAT SMITHSON Incorporator

Assumed Names

Name Status Expiration Date
FOUR RIVER MARINE SIGNAGE Inactive 2021-02-06

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-06-08
Annual Report 2021-04-01
Annual Report 2020-03-24
Annual Report 2019-05-14
Annual Report 2018-05-30
Annual Report 2017-03-06

Sources: Kentucky Secretary of State