Name: | LCST KY Corporation |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 2013 (11 years ago) |
Organization Date: | 23 Sep 2013 (11 years ago) |
Last Annual Report: | 10 Aug 2015 (10 years ago) |
Organization Number: | 0867683 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 68 GREENLEAF DRIVE, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLISON CHERRY | Director |
KIMBERLY GARNER | Director |
MISTY WHITAKER | Director |
Joseph Ford | Director |
CONNELLY DURHAM | Director |
TRAVIS CRAWFORD | Director |
Name | Role |
---|---|
BARRY GARNER | Incorporator |
Name | Role |
---|---|
TASSOS MADONIS | Registered Agent |
Name | Role |
---|---|
TASSOS MADONIS | Chairman |
Name | Role |
---|---|
EMILY MADONIS | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2016-02-03 |
Principal Office Address Change | 2016-02-03 |
Annual Report | 2015-08-10 |
Registered Agent name/address change | 2014-08-19 |
Principal Office Address Change | 2014-08-19 |
Annual Report | 2014-06-25 |
Sources: Kentucky Secretary of State