Name: | LMF GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 2005 (20 years ago) |
Organization Date: | 08 Jul 2005 (20 years ago) |
Last Annual Report: | 10 Feb 2008 (17 years ago) |
Organization Number: | 0617113 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4605 OAK CREEK DRIVE , LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
L. DAVID FUGATE | Registered Agent |
Name | Role |
---|---|
L David Fugate | President |
Name | Role |
---|---|
Debbie M Fugate | Secretary |
Name | Role |
---|---|
L. DAVID FUGATE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LMF GROUP BUILDING CONSULTANTS | Inactive | 2011-08-21 |
LMF GROUP | Inactive | 2010-07-08 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-02-10 |
Annual Report | 2007-01-11 |
Certificate of Assumed Name | 2006-08-21 |
Annual Report | 2006-01-27 |
Principal Office Address Change | 2005-12-14 |
Articles of Incorporation | 2005-07-08 |
Certificate of Assumed Name | 2005-07-08 |
Sources: Kentucky Secretary of State