Search icon

Casey Lloyd Kentucky, Inc.

Company Details

Name: Casey Lloyd Kentucky, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 12 Apr 2011 (14 years ago)
Organization Date: 12 Apr 2011 (14 years ago)
Last Annual Report: 23 Mar 2016 (9 years ago)
Organization Number: 0789103
ZIP code: 40203
Primary County: Jefferson
Principal Office: 1832 W. MARKET STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CASEY LLOYD Registered Agent

President

Name Role
Casey J Lloyd President

Director

Name Role
Casey J Lloyd Director

Incorporator

Name Role
Casey Joseph Lloyd Incorporator

Assumed Names

Name Status Expiration Date
NEURATH SCHOPPENHORST FUNERAL HOME Inactive 2016-04-28

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-23
Annual Report 2015-07-17
Annual Report 2014-04-09
Registered Agent name/address change 2014-02-06
Annual Report 2013-06-25
Principal Office Address Change 2012-01-19
Annual Report 2012-01-19
Certificate of Assumed Name 2011-04-28

Date of last update: 11 Jan 2025

Sources: Kentucky Secretary of State