Name: | LIGHTENED LOADS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Nov 2002 (22 years ago) |
Organization Date: | 12 Nov 2002 (22 years ago) |
Last Annual Report: | 04 Apr 2016 (9 years ago) |
Organization Number: | 0547914 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4402 GOFFNER COURT, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roosevelt Lightsy, Jr. | President |
Name | Role |
---|---|
Roosevelt Lightsy, Jr. | Director |
DEACQUANITA LIGHTSY | Director |
J SHELDON LIGHTSY | Director |
WILETHIA BALTIMORE | Director |
REV. ROOSEVELT LIGHTSY, JR. | Director |
DEBORAH MCGILL | Director |
ELSIE MEDLIN | Director |
Name | Role |
---|---|
ROOSEVELT LIGHTSY, JR. | Signature |
Name | Role |
---|---|
ROOSEVELT LIGHTSY JR. | CEO |
Name | Role |
---|---|
BRIAN K LIGHTSY | Chairman |
Name | Role |
---|---|
REV. ROOSEVELT LIGHTSY, JR. | Incorporator |
Name | Role |
---|---|
ROOSEVELT LIGHTSY, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-04-04 |
Reinstatement | 2016-04-04 |
Reinstatement Approval Letter Revenue | 2016-04-04 |
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-03-05 |
Reinstatement | 2014-03-05 |
Reinstatement Approval Letter Revenue | 2014-03-05 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-01-18 |
Sources: Kentucky Secretary of State