Search icon

KENTUCKY LIFT, INC.

Company Details

Name: KENTUCKY LIFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Oct 2013 (12 years ago)
Organization Date: 09 Oct 2013 (12 years ago)
Last Annual Report: 11 May 2023 (2 years ago)
Organization Number: 0869089
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 S. FIFTH STREET, SUITE 2300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Initial Director

Name Role
C. Edward Glasscock Initial Director

Director

Name Role
C. Edward Glasscock Director
C. EDWARD GLASSCOCK Director
KERRY STEMLER Director
BILL SAMUELS, JR. Director
JONATHAN GOLDBERG Director
STEPHEN C. GAULT Director
Jonathan Goldberg Director
Kerry Stemler Director
Stephen Gault Director
Bill Samuels, Jr. Director

Incorporator

Name Role
FBT, LLC Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-16
Annual Report 2023-05-11
Annual Report 2022-08-23
Annual Report 2021-08-19
Annual Report 2020-05-01
Registered Agent name/address change 2020-05-01
Annual Report 2019-06-06
Annual Report 2018-06-08
Annual Report 2017-04-28

Sources: Kentucky Secretary of State