Search icon

LCST KY Corporation

Company Details

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

Director

Name Role
ALLISON CHERRY Director
KIMBERLY GARNER Director
MISTY WHITAKER Director
Joseph Ford Director
CONNELLY DURHAM Director
TRAVIS CRAWFORD Director

Incorporator

Name Role
BARRY GARNER Incorporator

Registered Agent

Name Role
TASSOS MADONIS Registered Agent

Chairman

Name Role
TASSOS MADONIS Chairman

Treasurer

Name Role
EMILY MADONIS Treasurer

Filings

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