Name: | LEGNA ENTEPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2003 (21 years ago) |
Organization Date: | 12 Nov 2003 (21 years ago) |
Last Annual Report: | 29 Jun 2005 (20 years ago) |
Organization Number: | 0571973 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | PO BOX 711, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES H MURPHY JR | Registered Agent |
Name | Role |
---|---|
Charles Herbert Murphy, Jr. | President |
Name | Role |
---|---|
Charles Herbert Murphy, Jr. | Secretary |
Name | Role |
---|---|
Charles Herbert Murphy, Jr. | Treasurer |
Name | Role |
---|---|
Charles Herbert Murphy, Jr. | CEO |
Name | Role |
---|---|
Charles Herbert Murphy, Jr. | Director |
Crytal Dawn Murphy | Director |
Name | Role |
---|---|
CHARLES H MURPHY JR | Incorporator |
Name | Role |
---|---|
Charles Herbert Murphy, Jr | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-12-11 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-12 |
Annual Report | 2005-06-29 |
Articles of Incorporation | 2003-11-12 |
Sources: Kentucky Secretary of State