Search icon

L.T.D., INC.

Company Details

Name: L.T.D., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1990 (35 years ago)
Organization Date: 31 Aug 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0276871
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 401 S BROADWAY, LEXINGTON, KY 40508-2921
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Elizabeth S. Hughes Director
KAREN D. DONOVAN Director
MICHAEL S. DONOVAN Director

Incorporator

Name Role
KAREN D. DONOVAN Incorporator

Registered Agent

Name Role
ELIZABETH S. HUGHES Registered Agent

Officer

Name Role
Phillip D. Donovan Officer
Jyler J. Donovan Officer

President

Name Role
Elizabeth S. Hughes President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-LP-619 Quota Retail Package License Active 2024-11-15 1991-07-01 - 2025-11-30 401 S Broadway, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-2349 NQ Retail Malt Beverage Package License Active 2024-11-15 2013-06-25 - 2025-11-30 401 S Broadway, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
WILDCAT LIQUOR Inactive 2020-09-17
WILDCAT DRIVE-IN LIQUOR Inactive 2020-09-17

Filings

Name File Date
Annual Report 2025-02-03
Certificate of Assumed Name 2024-08-08
Reinstatement Certificate of Existence 2024-08-08
Registered Agent name/address change 2024-08-08
Reinstatement Certificate of Existence 2024-08-08
Reinstatement Approval Letter UI 2024-08-08
Certificate of Assumed Name 2024-08-08
Reinstatement 2024-08-08
Registered Agent name/address change 2024-08-08
Reinstatement Approval Letter Revenue 2024-08-08

Sources: Kentucky Secretary of State