Name: | LTI LIQUIDATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2017 (8 years ago) |
Organization Date: | 15 May 2017 (8 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0985541 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 114 7th St, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHELE LILLY | Registered Agent |
WHITNEY LILLY-DOUGLAS | Registered Agent |
Name | Role |
---|---|
MICHELE D LILLY | President |
Name | Role |
---|---|
MICHELE D LILLY | Secretary |
Name | Role |
---|---|
MICHELE D LILLY | Treasurer |
Name | Role |
---|---|
WHITNEY LILLY-DOUGLAS | Incorporator |
Name | Action |
---|---|
LILLY'S TOWING Incorporated | Old Name |
Name | File Date |
---|---|
Amendment | 2025-03-06 |
Reinstatement Approval Letter UI | 2025-02-10 |
Reinstatement | 2025-02-10 |
Reinstatement Certificate of Existence | 2025-02-10 |
Reinstatement Approval Letter Revenue | 2025-02-10 |
Reinstatement Approval Letter UI | 2025-01-14 |
Reinstatement Approval Letter Revenue | 2024-12-26 |
Reinstatement Approval Letter Revenue | 2024-11-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-24 |
Sources: Kentucky Secretary of State