Search icon

LPL, INC.

Company Details

Name: LPL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1994 (31 years ago)
Organization Date: 17 Aug 1994 (31 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0334642
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3476 PARK AVE., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GINGER BRANDON Registered Agent

President

Name Role
Larry Stovesand President

Treasurer

Name Role
Lorraine Schramke Treasurer

Secretary

Name Role
Ginger Brandon Secretary

Director

Name Role
Lorraine Schramke Director
Phyllis Stovesand Director
Larry Stovesand Director

Incorporator

Name Role
LORRAINE SCHRAMKE Incorporator
LARRY STOVESAND Incorporator

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-05-15
Registered Agent name/address change 2022-05-27
Annual Report 2022-05-27
Annual Report 2021-06-21
Annual Report 2020-06-02
Annual Report 2019-06-13
Annual Report 2018-05-30
Annual Report 2017-05-24
Annual Report 2016-03-10

Sources: Kentucky Secretary of State