LPX, INC.

Name: | LPX, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1954 (71 years ago) |
Organization Date: | 16 Mar 1954 (71 years ago) |
Last Annual Report: | 06 Jan 2025 (5 months ago) |
Organization Number: | 0032490 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Large (100+) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 15415 SHELBYVILLE ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUKE FITZGERALD | Registered Agent |
Name | Role |
---|---|
Hunter Strickler | President |
Name | Role |
---|---|
Luke Fitzgerald | Secretary |
Name | Role |
---|---|
Hunter Strickler | Director |
Wm B Dougherty | Director |
John T Dougherty | Director |
Joseph W Dougherty | Director |
Name | Role |
---|---|
JOSEPH T. DOUGHERTY | Incorporator |
JOHN T. DOUGHERTY | Incorporator |
WM. B. DOUGHERTY | Incorporator |
Name | Role |
---|---|
Joseph W Dougherty | Officer |
Name | Action |
---|---|
LOUISVILLE PAVING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
LPX GROUP | Active | 2028-05-17 |
Name | File Date |
---|---|
Annual Report | 2025-01-06 |
Registered Agent name/address change | 2024-11-27 |
Annual Report | 2024-01-10 |
Certificate of Assumed Name | 2023-05-17 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State