Search icon

Legacy Solutions, Inc.

Company Details

Name: Legacy Solutions, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 2011 (13 years ago)
Organization Date: 14 Dec 2011 (13 years ago)
Last Annual Report: 22 May 2015 (10 years ago)
Organization Number: 0807517
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9900 CORPORATE CAMPUS DRIVE, SUITE 3000, LEXINGTON, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Karen Marie Akins President

Treasurer

Name Role
Karen Lynn Akins Treasurer

Vice President

Name Role
Heather Marie Akins Vice President

Director

Name Role
Karen Marie Akins Director
Heather Marie Akins Director
Karen Lynn Akins Director
Chris Tussey Director

Incorporator

Name Role
Dorothy Bunker Incorporator

Registered Agent

Name Role
Anderson Registered Agents Inc. Registered Agent

Secretary

Name Role
Chris Tussey Secretary

Filings

Name File Date
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-11
Annual Report 2015-05-22
Registered Agent name/address change 2014-06-20
Principal Office Address Change 2014-06-20
Annual Report 2014-06-20
Annual Report 2013-06-26
Annual Report 2012-08-20

Sources: Kentucky Secretary of State