Search icon

L.T.P., INC.

Company Details

Name: L.T.P., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1991 (34 years ago)
Last Annual Report: 25 Sep 2020 (5 years ago)
Organization Number: 0281484
Principal Office: 12 LITTLE NECK ROAD, SUITE 101, CENTERPORT, NY 11721
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Cynthia Baranaskas Secretary

Director

Name Role
CYNTHIA BARANASKAS Director

Registered Agent

Name Role
CHARLES E. JONES Registered Agent

Incorporator

Name Role
ROBERT C. BARANASKAS Incorporator
FERDIE A. FALK Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-09-25
Reinstatement 2020-09-25
Principal Office Address Change 2020-09-25
Reinstatement Approval Letter UI 2020-09-18
Administrative Dissolution 2017-10-09
Reinstatement Certificate of Existence 2016-09-23
Reinstatement 2016-09-23
Administrative Dissolution 2015-09-12
Annual Report 2014-04-04

Sources: Kentucky Secretary of State