Name: | LG MEDLEY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2007 (18 years ago) |
Organization Date: | 22 Aug 2007 (18 years ago) |
Last Annual Report: | 19 Jun 2013 (12 years ago) |
Organization Number: | 0671851 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10412 COLONEL HANCOCK DRIVE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
LINDA G MEDLEY | Sole Officer |
Name | Role |
---|---|
ELAINE BUCKMAN | Director |
Name | Role |
---|---|
LINDA G MEDLEY | Signature |
Name | Role |
---|---|
LINDA G MEDLEY | Secretary |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Role |
---|---|
National Registered Agents, Inc. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2014-05-06 |
Annual Report | 2013-06-19 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-02-14 |
Annual Report | 2011-05-18 |
Reinstatement | 2010-11-18 |
Reinstatement Approval Letter Revenue | 2010-11-17 |
Reinstatement Approval Letter UI | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-17 |
Sources: Kentucky Secretary of State