Search icon

LHS CLASS OF 1977, INC.

Company Details

Name: LHS CLASS OF 1977, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Apr 2007 (18 years ago)
Organization Date: 30 Apr 2007 (18 years ago)
Last Annual Report: 31 Mar 2017 (8 years ago)
Organization Number: 0663382
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2124 RIDGECANE COURT, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
ADA DARAE CARCUM Director
JEFFREY L. BAUMGARDNER Director
LIZ SUTHERLAND Director
DARUE MARCUM Director
JEFF BAUMGARDNER Director
ELIZABETH T. SUTHERLAND Director

President

Name Role
LIZ SUTHERLAND President

Vice President

Name Role
DARUE MARCUM Vice President

Treasurer

Name Role
JEFF BAUMGARDNER Treasurer

Signature

Name Role
JEFF BAUMGARDNER Signature

Registered Agent

Name Role
DAN M. ROSE Registered Agent

Incorporator

Name Role
DAN M. ROSE Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-31
Annual Report 2016-04-14
Annual Report 2015-06-10
Annual Report 2014-07-23
Annual Report 2013-03-20
Annual Report 2012-02-15
Annual Report 2011-05-03
Annual Report 2010-09-16
Annual Report 2009-09-14

Sources: Kentucky Secretary of State