Name: | LHR INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Aug 2004 (21 years ago) |
Authority Date: | 09 Aug 2004 (21 years ago) |
Last Annual Report: | 11 Jun 2014 (11 years ago) |
Branch of: | LHR INC., NEW YORK (Company Number 2091225) |
Organization Number: | 0591980 |
Principal Office: | 56 MAIN ST., HAMBURG, NY 14075 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WAYNE BRIAN LEWIS | President |
Name | Role |
---|---|
WAYNE LEWIS | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Agent Resignation | 2015-07-28 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-20 |
Annual Report | 2011-05-20 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-08 |
Registered Agent name/address change | 2009-10-28 |
Annual Report | 2009-01-26 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1038226 | 2014-09-22 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 02 Jan 2025
Sources: Kentucky Secretary of State