Lkg-Cmc, Inc. Overview
Lkg-Cmc, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, October 1, 1991 and is approximately thirty-three years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Lkg-Cmc, Inc.
Network Visualizer
Advertisements
Key People
Who own Lkg-Cmc, Inc.
Name | |
---|---|
Kathy A. Simons |
President
Chief Executive Officer
|
Kathy A. McClure 2 |
Chairman
President
CEO
Chief Executive Officer
Treasurer
Director
Secretary
|
Claudia Elliot |
Chairman
Vice President
|
Louise K. Garside |
Chairman
President
CEO
Director
|
Kathy McCure |
President
|
Linda Garfold |
Secretary
|
Emily Wilson |
Vice President
|
Joan Decourcy |
Vice President
|
Claudia Elliott |
Vice President
|
Showing 8 records out of 9
Known Addresses for Lkg-Cmc, Inc.
Corporate Filings for Lkg-Cmc, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P38027 |
Date Filed: | Tuesday, March 24, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10962406 |
Date Filed: | Thursday, April 18, 1996 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01698215 |
Date Filed: | Tuesday, October 1, 1991 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C9425-1996 |
Date Filed: | Friday, April 26, 1996 |
Date Expired: | Wednesday, March 16, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1959578 |
Date Filed: | Tuesday, September 26, 1995 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/26/1995 | Name History/Actual | Lkg-Cmc, Inc. | |
9/26/1995 | Name History/Actual | Lkg-Cmc, Inc. | |
4/18/1996 | Application For Certificate Of Authority | ||
4/26/1996 | Foreign Qualification | ||
4/27/1998 | Annual List | ||
4/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/27/2000 | Annual List | ||
4/9/2001 | Annual List | ||
4/1/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/30/2006 | Annual List | ||
3/21/2006 | Annual List | ||
4/27/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/1/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/19/2009 | Annual List | ||
3/30/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/15/2011 | Annual List | ||
3/11/2011 | Registered Agent Change | ||
6/13/2011 | Certificate of Withdrawal | ||
12/31/2011 | Public Information Report (PIR) | ||
4/2/2012 | Annual List | ||
4/24/2013 | Annual List | ||
4/23/2014 | Annual List | ||
4/3/2015 | Annual List | ||
12/1/2015 | Registered Agent Change | ||
3/15/2016 | Withdrawal | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Lkg-Cmc, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lkg-Cmc, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
25115 Avenue Stanford Valencia, CA 91355
15315 NW 60th Ave Hialeah, FL 33014
550 N Brand Blvd Glendale, CA 91203
130 S Jackson St Glendale, CA 91205
16 Penn Plz New York, NY 10001
401 Liberty Ave Pittsburgh, PA 15222
5324 Godbey Dr La Canada, CA 91011
These addresses are known to be associated with Lkg-Cmc, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records