Search icon

LPX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
LUKE FITZGERALD Registered Agent

President

Name Role
Hunter Strickler President

Secretary

Name Role
Luke Fitzgerald Secretary

Director

Name Role
Hunter Strickler Director
Wm B Dougherty Director
John T Dougherty Director
Joseph W Dougherty Director

Incorporator

Name Role
JOSEPH T. DOUGHERTY Incorporator
JOHN T. DOUGHERTY Incorporator
WM. B. DOUGHERTY Incorporator

Officer

Name Role
Joseph W Dougherty Officer

Legal Entity Identifier

LEI Number:
254900HJIXQ2JOMEXL76

Registration Details:

Initial Registration Date:
2022-12-13
Next Renewal Date:
2023-12-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
LOUISVILLE PAVING COMPANY Old Name

Assumed Names

Name Status Expiration Date
LPX GROUP Active 2028-05-17

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State