Search icon

L-M HOLDINGS, INC.

Company Details

Name: L-M HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1992 (33 years ago)
Organization Date: 31 Mar 1992 (33 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0298818
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Officer

Name Role
Steve Lawson Officer

President

Name Role
Brian Billings President

Vice President

Name Role
Harry Burchett Vice President

Director

Name Role
Steve Lawson Director

Treasurer

Name Role
J Rodney Martin Treasurer

Incorporator

Name Role
CHARLES E. SCHOLTZ Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-02-06
Annual Report 2020-05-15
Registered Agent name/address change 2020-03-02
Annual Report 2019-04-18
Annual Report 2018-01-10
Annual Report 2017-02-06

Sources: Kentucky Secretary of State