Search icon

LRM HOLDINGS 2, INC.

Company Details

Name: LRM HOLDINGS 2, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2003 (22 years ago)
Organization Date: 18 Jul 2003 (22 years ago)
Last Annual Report: 24 Jan 2013 (12 years ago)
Organization Number: 0564251
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4 INTERSTATE ACCESS RD., SUITE C, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Todd P Luttenegger Director
Mark M Ryan Director

Registered Agent

Name Role
TODD P LUTTENEGGER Registered Agent

President

Name Role
Mark M Ryan President

Secretary

Name Role
Mark M Ryan Secretary

Treasurer

Name Role
Mark M Ryan Treasurer

Incorporator

Name Role
DAVID R VALZ Incorporator

Vice President

Name Role
Todd P Luttenegger Vice President

Former Company Names

Name Action
ONE FORCE STAFFING OF LOUISVILLE, INC. Old Name
MARY'S TEMPORARIES, INC. Old Name

Filings

Name File Date
Dissolution 2013-03-25
Annual Report Amendment 2013-03-19
Annual Report 2013-01-24
Registered Agent name/address change 2012-06-26
Principal Office Address Change 2012-06-26
Annual Report 2012-06-26
Annual Report 2011-06-30
Sixty Day Notice Return 2011-04-13
Annual Report 2010-06-11
Annual Report Return 2010-03-19

Sources: Kentucky Secretary of State