Entity Name: | LGE (OLD CO.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 May 1964 (61 years ago) |
Date of dissolution: | 27 Jan 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2004 (21 years ago) |
Document Number: | 817913 |
FEI/EIN Number |
130980060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | J.A. JONES DRIVE, CHARLOTTE, NC, 28287, US |
Mail Address: | J.A. JONES DRIVE, CHARLOTTE, NC, 28287, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BRUNE, FRED M. | President | 441 CARLETON CIRCLE, SPARTANBURG, SC |
STIDHAM WENDELL | Secretary | 908 ACORN RIDGE PLACE, SPARTANBURG, SC, 29301 |
HINDS ROBERT C | Treasurer | 420 MAPLE CROFT STREET, SPARTANBURG, SC, 29303 |
DICKMAN STEPHAN | Vice President | 395 ROYAL RIDGE WAY, FAYETTEVILLE, GA, 30215 |
MCKELVY MICHAEL E | Vice President | 313 REEFTON ROAD, MATTHEWS, NC, 28104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-27 | J.A. JONES DRIVE, CHARLOTTE, NC 28287 | - |
CHANGE OF MAILING ADDRESS | 2004-01-27 | J.A. JONES DRIVE, CHARLOTTE, NC 28287 | - |
NAME CHANGE AMENDMENT | 2003-12-29 | LGE (OLD CO.), INC. | - |
Name | Date |
---|---|
Withdrawal | 2004-01-27 |
Name Change | 2003-12-29 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-09-16 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-02-02 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State