Search icon

LPX, INC.

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 (3 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HJIXQ2JOMEXL76 0032490 US-KY GENERAL ACTIVE 1964-03-16

Addresses

Legal 15415 Shelbyville Road, Louisville, US-KY, US, 40245
Headquarters 15415 Shelbyville Road, Louisville, US-KY, US, 40245

Registration details

Registration Date 2022-12-13
Last Update 2023-12-14
Status LAPSED
Next Renewal 2023-12-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0032490

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

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
Annual Report 2022-02-23
Annual Report 2021-02-09
Annual Report 2020-02-17
Annual Report 2019-03-18
Annual Report 2018-04-09

Sources: Kentucky Secretary of State