Name: | LC&T, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1991 (34 years ago) |
Organization Date: | 31 Jul 1991 (34 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0289205 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2571 REGENCY RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Chandler Fritz | President |
Name | Role |
---|---|
Jiminey Vankraayenburg | Vice President |
Name | Role |
---|---|
RONALD P. COOK | Director |
Name | Role |
---|---|
ROBERT M. KLEIN | Incorporator |
Name | Role |
---|---|
Chandler Fritz | Registered Agent |
Name | Action |
---|---|
LEXINGTON COFFEE AND TEA CO. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-14 |
Sources: Kentucky Secretary of State