Search icon

L.T.O., INC.

Company Details

Name: L.T.O., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1985 (39 years ago)
Organization Date: 23 Dec 1985 (39 years ago)
Last Annual Report: 11 Jul 2024 (8 months ago)
Organization Number: 0209673
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 8421, LEXINGTON, KY 40533
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
BEVERLY KAY BLEVINS Registered Agent

President

Name Role
Debra Orr O'Leary President

Secretary

Name Role
Nancy Carol Orr Secretary

Vice President

Name Role
Patricia Ann Navarro Vice President

Director

Name Role
Debra Orr O'Leary Director
Patricia Ann Navarro Director
Daniel Thomas Orr Director
Nancy Carol Orr Director
Beverly Kay Blevins Director
MARTIN S. WEINBERG Director

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-24
Annual Report 2022-03-29
Annual Report 2021-04-14
Principal Office Address Change 2020-07-17
Principal Office Address Change 2020-05-29
Registered Agent name/address change 2020-05-12
Annual Report 2020-05-12
Principal Office Address Change 2020-05-12
Annual Report 2019-06-24

Sources: Kentucky Secretary of State