Search icon

LD ENTERPRISES GROUP, INC

Company Details

Name: LD ENTERPRISES GROUP, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2013 (12 years ago)
Authority Date: 03 May 2013 (12 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0856758
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8505 HUNTING STOCK PLACE, LOUISVILLE, KY 40291
Place of Formation: NEVADA

President

Name Role
David Alan Fralick President

Secretary

Name Role
Lynn Spanyer Fralick Secretary

Vice President

Name Role
Lynn Spanyer Fralick Vice President

Treasurer

Name Role
David Alan Fralick Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
LD ENTERPRISES, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2016-05-12
Annual Report 2015-06-25
Principal Office Address Change 2014-12-12
Registered Agent name/address change 2014-06-02
Annual Report 2014-06-02
Application for Certificate of Authority(Corp) 2013-05-03

Sources: Kentucky Secretary of State