Name: | LARRY O'BANNON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2005 (19 years ago) |
Organization Date: | 12 Oct 2005 (19 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Organization Number: | 0623477 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 4403 ABBOTT GROVE DRIVE, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry O'Bannon | President |
Name | Role |
---|---|
SHANNECA O'BANNON | Secretary |
Name | Role |
---|---|
Larry O'Bannon | Director |
Richard Porter | Director |
Paul Porter | Director |
Sharonda O'Bannon-Morton | Director |
Shanneca O'Bannon | Director |
RICHARD PORTER | Director |
PAUL E. PORTER | Director |
SHARONDA O'BANNON-MORTON | Director |
LARRY O'BANNON, JR. | Director |
Name | Role |
---|---|
LARRY O'BANNON, JR. | Registered Agent |
Name | Role |
---|---|
RICHARD PORTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-25 |
Annual Report | 2016-08-15 |
Annual Report | 2015-08-09 |
Annual Report | 2014-02-27 |
Reinstatement Certificate of Existence | 2013-10-07 |
Reinstatement | 2013-10-07 |
Reinstatement Approval Letter Revenue | 2013-10-07 |
Principal Office Address Change | 2013-10-07 |
Sources: Kentucky Secretary of State