Search icon

LUMACORE, LLC

Company Details

Name: LUMACORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 2002 (23 years ago)
Organization Date: 05 Mar 2002 (23 years ago)
Last Annual Report: 06 Apr 2006 (19 years ago)
Managed By: Managers
Organization Number: 0532323
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 325 W MAIN STREET, 3RD FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
300 WEST VINE STREET Registered Agent

Member

Name Role
Paul Sanders Member
Anthony Condi Member
Chad Walker Member
JOHN SIPPLE Member

Organizer

Name Role
EMILY M. DORISIO Organizer

Signature

Name Role
ANTHONY CONDI Signature

Assumed Names

Name Status Expiration Date
LUMACORE Inactive 2007-07-26

Filings

Name File Date
Agent Resignation 2010-02-22
Administrative Dissolution Return 2007-11-27
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-26
Renewal of Assumed Name Return 2007-03-10
Annual Report 2006-04-06
Statement of Change 2005-05-12
Annual Report 2005-04-14
Annual Report 2003-06-23
Statement of Change 2003-04-04

Sources: Kentucky Secretary of State