L B Properties, Inc. Overview
L B Properties, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, April 17, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
L B Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own L B Properties, Inc.
Name | |
---|---|
Donald E. Fike 16 |
President
Treasurer
Director
Chairman
|
Verna J. Cox 1 |
Secretary
|
Nicholas L. Adkins |
Treasurer
Director
|
Other Companies for L B Properties, Inc.
L B Properties, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Surrey Place Ocala Independent Living Center LLC |
Inactive
|
2009 |
2
|
Manager
|
Known Addresses for L B Properties, Inc.
Corporate Filings for L B Properties, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P36844 |
Date Filed: | Friday, December 27, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C8134-1997 |
Date Filed: | Thursday, April 17, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/17/1997 | Foreign Qualification | ||
5/19/1999 | Amendment | REINSTATED = REVOKED ON 3/1/98. JXR | |
4/7/2000 | Annual List | ||
4/16/2001 | Annual List | ||
3/28/2002 | Annual List | ||
4/10/2003 | Annual List | ||
12/9/2003 | Registered Agent Address Change | EARL MONSEY SUITE 283 3900 PARADISE ROAD LAS VEGAS NV 89109 DMM | |
4/7/2004 | Registered Agent Address Change | EARL MONSEY SUITE 212 3900 PARADISE RD LAS VEGAS NV 89109 SMM | |
4/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/22/2005 | Annual List | ||
4/20/2006 | Annual List | ||
4/6/2007 | Annual List | ||
3/13/2008 | Annual List | 08/09 | |
3/2/2009 | Annual List | ||
6/10/2010 | Annual List | 10/11 | |
2/28/2011 | Annual List | 11/12 | |
3/28/2012 | Annual List | ||
6/3/2013 | Annual List | 13-14 | |
4/21/2014 | Annual List | ||
4/17/2015 | Registered Agent Change | ||
4/30/2015 | Annual List | ||
3/11/2016 | Annual List | 16-17 | |
6/12/2017 | Annual List | 2017-2018 | |
4/13/2018 | Annual List | 18-19 | |
2/8/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for L B Properties, 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 L B Properties, 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
3
Known Addresses
285 S Farnham St Galesburg, IL 61401
303 S Washington St Abingdon, IL 61410
5015 Talus Ct Peoria, IL 61615
These addresses are known to be associated with L B Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records