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 |
Name | Role |
---|---|
BEVERLY KAY BLEVINS | Registered Agent |
Name | Role |
---|---|
Debra Orr O'Leary | President |
Name | Role |
---|---|
Nancy Carol Orr | Secretary |
Name | Role |
---|---|
Patricia Ann Navarro | Vice President |
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 |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
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