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 |
Name | Role |
---|---|
Todd P Luttenegger | Director |
Mark M Ryan | Director |
Name | Role |
---|---|
TODD P LUTTENEGGER | Registered Agent |
Name | Role |
---|---|
Mark M Ryan | President |
Name | Role |
---|---|
Mark M Ryan | Secretary |
Name | Role |
---|---|
Mark M Ryan | Treasurer |
Name | Role |
---|---|
DAVID R VALZ | Incorporator |
Name | Role |
---|---|
Todd P Luttenegger | Vice President |
Name | Action |
---|---|
ONE FORCE STAFFING OF LOUISVILLE, INC. | Old Name |
MARY'S TEMPORARIES, INC. | Old Name |
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