Search icon

L & T PROPERTIES, INC.

Company Details

Name: L & T PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1988 (36 years ago)
Organization Date: 29 Dec 1988 (36 years ago)
Last Annual Report: 29 Mar 2003 (22 years ago)
Organization Number: 0252654
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 S. PARK PL., STE. 2, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
R Frank Taylor President

Secretary

Name Role
A S Lockhart Secretary

Director

Name Role
R. FRANK TAYLOR Director
A. S. LOCKHART Director

Incorporator

Name Role
R. FRANK TAYLOR Incorporator
A. S. LOCKHART Incorporator

Registered Agent

Name Role
A. S. LOCKHART Registered Agent

Filings

Name File Date
Annual Report 2003-06-02
Annual Report 2002-03-28
Annual Report 2001-05-22
Annual Report 2000-05-25
Annual Report 1999-06-01
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301736997 0452110 1999-03-29 TOWNE DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-30
Case Closed 1999-03-30

Sources: Kentucky Secretary of State