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 |
Name | Role |
---|---|
Cayce Joe Brunswick | Director |
Name | Role |
---|---|
Cayce Joe Brunswick | President |
Name | Role |
---|---|
Cayce Joe Brunswick | Registered Agent |
Name | Role |
---|---|
Rachael Nickole Brunswick | Secretary |
Name | Role |
---|---|
RONALD PAT SMITHSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FOUR RIVER MARINE SIGNAGE | Inactive | 2021-02-06 |
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